2024-08-20
|
2024-08-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
|
2024-07-01
|
2024-07-01
|
Address
|
C/O HALSTEAD MANAGEMENT CO., LLC, 770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2024-07-01
|
2024-07-01
|
Address
|
230 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-07-01
|
2024-08-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
|
2024-07-01
|
2024-07-01
|
Address
|
230 EAST 15TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2023-04-19
|
2024-07-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
|
2021-07-22
|
2023-04-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
|
2021-07-07
|
2021-07-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
|
2017-01-26
|
2024-07-01
|
Address
|
C/O ANDERSON KILL P.C., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2017-01-26
|
2019-01-04
|
Address
|
770 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
|
2017-01-26
|
2024-07-01
|
Address
|
230 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2015-02-06
|
2017-01-26
|
Address
|
230 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2014-03-17
|
2017-01-26
|
Address
|
275 MADISON AVE STE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-03-17
|
2015-02-06
|
Address
|
230 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2014-03-17
|
2017-01-26
|
Address
|
150 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2011-01-31
|
2014-03-17
|
Address
|
230 E 15TH ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
1999-01-27
|
2011-01-31
|
Address
|
C/O GOODSTEIN MANAGEMENT INC., 211 EAST 46TH STREET, 5TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1997-04-09
|
2014-03-17
|
Address
|
C/O GOODSTEIN MANAGEMENT, INC., 211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-04-09
|
1999-01-27
|
Address
|
230 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1997-04-09
|
2014-03-17
|
Address
|
211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1994-03-04
|
1997-04-09
|
Address
|
GOODSTEIN MANAGEMENT, INC., 211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-03-17
|
1997-04-09
|
Address
|
211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-03-17
|
1997-04-09
|
Address
|
230 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1989-08-03
|
1994-03-04
|
Address
|
GOODSTEIN MANAGEMENT INC, 211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1981-01-13
|
1989-08-03
|
Address
|
40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1981-01-13
|
2021-07-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
|