2019-07-01
|
2020-10-29
|
Address
|
50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-10-16
|
2019-07-01
|
Address
|
309 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2007-08-16
|
2013-10-16
|
Address
|
309 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2005-10-14
|
2007-08-16
|
Address
|
309 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2003-08-01
|
2005-10-14
|
Address
|
309 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1999-09-17
|
2003-08-01
|
Address
|
309 EAST 83RD STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1999-09-17
|
2019-07-01
|
Address
|
50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
1999-09-17
|
2019-07-01
|
Address
|
50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-08-12
|
1999-09-17
|
Address
|
10 COLUMBUS CIRCLE, STE 1400, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-08-12
|
1999-09-17
|
Address
|
309 E 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1997-08-12
|
1999-09-17
|
Address
|
10 COLUMBUS CIRCLE, STE 1400, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1993-09-01
|
1997-08-12
|
Address
|
309 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1993-04-15
|
1993-09-01
|
Address
|
309 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1993-04-15
|
1997-08-12
|
Address
|
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1993-04-15
|
1997-08-12
|
Address
|
845 THIRD AVENUE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
|
1989-03-23
|
1993-04-15
|
Address
|
845 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1985-04-22
|
1989-03-23
|
Address
|
32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1981-08-17
|
1985-04-22
|
Address
|
230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1981-08-17
|
2024-10-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|