2023-03-21
|
2024-12-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 125000, Par value: 1
|
2022-10-13
|
2023-03-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 125000, Par value: 1
|
2022-02-07
|
2022-10-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 125000, Par value: 1
|
2003-08-20
|
2011-12-16
|
Address
|
156 FRESH MEADOW DR, TRUMBULL, CT, 06611, USA (Type of address: Chief Executive Officer)
|
2000-09-08
|
2003-08-20
|
Address
|
63 WALL STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1993-07-27
|
2003-08-20
|
Address
|
C/O WILLIAM B MAY MGMT CORP, 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-07-27
|
2003-08-20
|
Address
|
7 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1993-07-27
|
2000-09-08
|
Address
|
& GERSTEIN PC, 57 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1988-11-18
|
1993-07-27
|
Address
|
GERSTEIN,P.C., 57 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
1986-08-07
|
1988-11-18
|
Address
|
270 MADISON AVE., SUITE #603, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1981-12-09
|
1986-08-07
|
Name
|
PARK AVENUE & 35TH STREET CORP.
|
1981-10-27
|
1986-08-07
|
Address
|
350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
1981-10-27
|
2022-02-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 125000, Par value: 1
|
1981-10-27
|
1981-12-09
|
Name
|
PARK AVENUE & 35TH STREET OWNERS CORP.
|