2025-03-20
|
2025-03-20
|
Address
|
360 FURMAN STREET, #1220, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-06-05
|
2024-06-05
|
Address
|
ONE PENN PLAZA, SUITE 1628, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2024-06-05
|
2025-03-20
|
Address
|
360 FURMAN STREET, #1220, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2024-06-05
|
2025-03-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-06-05
|
2025-03-20
|
Address
|
ONE PENN PLAZA, SUITE 1628, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2024-06-05
|
2024-06-05
|
Address
|
360 FURMAN STREET, #1220, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-06-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-06-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-11-04
|
2024-06-05
|
Address
|
ONE PENN PLAZA, SUITE 1628, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2003-12-08
|
2015-11-04
|
Address
|
405 LEXINGTON AVE / 35TH FL, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
|
2003-12-08
|
2019-01-28
|
Address
|
111 EIGHTH AVE / TEAM 7, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-12-08
|
2015-11-04
|
Address
|
405 LEXINGTON AVE / 35TH FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
|
1999-10-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-14
|
2003-12-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-10-07
|
1999-10-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-11-30
|
2003-12-08
|
Address
|
122 EAST 42ND STREET, 46TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
|
1992-12-21
|
1993-11-30
|
Address
|
122 E. 42ND ST., 46TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
|
1992-12-21
|
2003-12-08
|
Address
|
122 E. 42ND ST., 46TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
|
1989-03-13
|
2012-12-17
|
Name
|
PHILIPPE INVESTMENT MANAGEMENT, INC.
|
1981-10-21
|
1989-03-13
|
Name
|
PHILIPPE ADVISORY CORPORATION
|
1981-10-21
|
1999-10-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1981-10-21
|
1997-10-07
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|