2022-08-16
|
2025-02-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2019-09-23
|
2020-08-07
|
Address
|
551 5TH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
2010-03-19
|
2019-09-23
|
Address
|
4 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2010-03-19
|
2019-09-23
|
Address
|
4 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2004-01-09
|
2010-03-19
|
Address
|
200 EAST 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
2002-01-08
|
2010-03-19
|
Address
|
152 WEST 57TH ST 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2002-01-08
|
2004-01-09
|
Address
|
C/O ABC REALTY, 152 WEST 57TH ST 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2002-01-08
|
2010-03-19
|
Address
|
152 WEST 57TH ST 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2000-03-31
|
2002-01-08
|
Address
|
1775 BROADWAY, STE 520, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-05-14
|
2000-03-31
|
Address
|
1775 BROADWAY, SUITE 520, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-05-14
|
2002-01-08
|
Address
|
1775 BROADWAY, SUITE 520, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-05-14
|
2002-01-08
|
Address
|
1775 BROADWAY, SUITE 520, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1989-04-07
|
1993-05-14
|
Address
|
845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1988-07-01
|
1989-04-07
|
Address
|
32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1982-01-29
|
1988-07-01
|
Address
|
90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1982-01-29
|
2022-08-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|