2021-11-16
|
2022-08-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 400000, Par value: 1
|
2000-03-22
|
2002-03-07
|
Address
|
10 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
1998-03-24
|
2002-03-07
|
Address
|
10 WEST 15TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-03-24
|
2002-03-07
|
Address
|
10 WEST 15TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
1998-03-24
|
2000-03-22
|
Address
|
10 WEST 15TH ST., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
1995-06-13
|
1998-03-24
|
Address
|
%CENTURY OPERATING CORP., 7 PENN PLAZA, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1995-06-13
|
1998-03-24
|
Address
|
%CENTURY OPERATING CORP., 7 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1995-05-11
|
1995-06-13
|
Address
|
10 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
1995-05-11
|
1995-06-13
|
Address
|
10 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
1995-05-11
|
1998-03-24
|
Address
|
10 WEST 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1994-04-04
|
1995-05-11
|
Address
|
WORMSER, KIELY, GALEF & JACOBS, 711 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1985-06-14
|
1994-04-04
|
Address
|
GALEF & JACOBS, 22 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1984-05-11
|
1985-06-14
|
Address
|
122 EAST 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
1982-03-23
|
2021-11-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 400000, Par value: 1
|
1982-03-23
|
1984-05-11
|
Address
|
EDWARD LUKASHOK, 1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|