2024-12-02
|
2024-12-02
|
Address
|
201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2024-09-13
|
2024-12-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
2023-09-13
|
2023-03-03
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-09-13
|
2023-03-03
|
Address
|
575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-09-13
|
2023-03-03
|
Address
|
201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-09-13
|
2023-09-13
|
Address
|
201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2023-09-01
|
Address
|
201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2024-12-02
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-09-01
|
2024-12-02
|
Address
|
120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Registered Agent)
|
2023-09-01
|
2024-09-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
2023-09-01
|
2024-12-02
|
Address
|
201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-08-02
|
2023-09-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
2023-03-03
|
2023-09-01
|
Address
|
120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Registered Agent)
|
2023-03-03
|
2023-08-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
2023-03-03
|
2023-03-03
|
Address
|
201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2023-09-01
|
Address
|
201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2023-09-01
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2022-10-24
|
2023-03-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
2022-02-04
|
2022-10-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
2019-09-03
|
2023-09-13
|
Address
|
201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2019-09-03
|
2023-09-13
|
Address
|
622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2018-01-04
|
2023-09-13
|
Address
|
120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, USA (Type of address: Registered Agent)
|
2017-09-21
|
2019-09-03
|
Address
|
201 WEST 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2015-09-28
|
2017-09-21
|
Address
|
201 WEST 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2013-10-03
|
2015-09-28
|
Address
|
201 WEST 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2013-10-03
|
2019-09-03
|
Address
|
622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2011-09-30
|
2013-10-03
|
Address
|
622 THIRD AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2011-09-30
|
2013-10-03
|
Address
|
201 WEST 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2011-09-30
|
2013-10-03
|
Address
|
C/O COOPER SQUARE REALTY INC, 622 THIRD AVE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-10-23
|
2018-01-04
|
Address
|
6. E. 43RD ST. 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2007-08-28
|
2011-09-30
|
Address
|
6 E. 43RD ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2005-11-10
|
2011-09-30
|
Address
|
201 W 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2004-09-20
|
2007-08-28
|
Address
|
ATTN: PRESIDENT, 201 W 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
2004-09-20
|
2011-09-30
|
Address
|
ATTN: PRESIDENT MANGEMENT OFF., 201 W 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2004-09-20
|
2005-11-10
|
Address
|
201 W 70TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2004-08-04
|
2004-09-20
|
Address
|
ATTN PRESIDENT, 201 W 70TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1999-11-08
|
2004-09-20
|
Address
|
201 W 70TH ST, MANUT OFFICE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1999-11-08
|
2004-09-20
|
Address
|
201 W 70TH ST, MANUT OFFICE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
1999-06-28
|
2004-08-04
|
Address
|
ATTN: KRISTINE A FRIEDE, 200 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1985-05-01
|
1999-06-28
|
Address
|
7 HANOVER SQUARE, RICHARD SIEGLER ESQ, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1981-09-02
|
2022-02-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
|
1981-09-02
|
1985-05-01
|
Address
|
BETH TURTZ, 2 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|