2024-11-27
|
2024-11-27
|
Address
|
446 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-07-10
|
2024-11-27
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-07-10
|
2023-07-10
|
Address
|
446 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
2023-07-10
|
2023-07-10
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-07-10
|
2024-11-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 11000, Par value: 1
|
2023-07-10
|
2024-11-27
|
Address
|
446 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
2023-07-10
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2021-06-14
|
2023-07-10
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2021-06-14
|
2023-07-10
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2017-06-06
|
2021-06-14
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2017-06-06
|
2021-06-14
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2015-06-26
|
2017-06-06
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2013-06-07
|
2015-06-26
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2013-06-07
|
2017-06-06
|
Address
|
C/O MIDBORO MGMT INC., 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-07-15
|
2013-06-07
|
Address
|
C/O MIDBORO MGMT INC., 148 WEST 37TH STREET, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2010-11-24
|
2013-06-07
|
Address
|
148 WEST 37TH STREET 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2010-11-24
|
2013-06-07
|
Address
|
446 EAST 86TH STREEET 2E, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
2001-06-29
|
2010-11-24
|
Address
|
446 E 86TH ST, APT 9A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
1999-06-29
|
2010-11-24
|
Address
|
50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
1999-06-29
|
2011-07-15
|
Address
|
350 5TH AVE, STE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
1999-06-29
|
2001-06-29
|
Address
|
446 E 86TH ST, APT 10A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
1998-01-26
|
1999-06-29
|
Address
|
446 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
1998-01-26
|
1999-06-29
|
Address
|
TEN COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1997-10-21
|
1999-06-29
|
Address
|
C/O SCHECHTER & BRUCKER, P.C., 350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
1993-02-18
|
1998-01-26
|
Address
|
446 E 86TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
1993-02-18
|
1998-01-26
|
Address
|
4 PARK AVE, NEW YORK, NY, 10016, 5339, USA (Type of address: Principal Executive Office)
|
1990-06-04
|
1997-10-21
|
Address
|
446 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1987-06-30
|
1990-06-04
|
Address
|
LEHRER C/O M. KLEINERMAN, 551 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1981-06-24
|
1987-06-30
|
Address
|
405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
|
1981-06-24
|
2023-07-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 11000, Par value: 1
|