2024-05-02
|
2024-05-02
|
Address
|
C/O AKAM ASSOCIATES, 99 PARK AVE 14TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-05-02
|
2024-05-02
|
Address
|
C/O AKAM ASSOCIATES, 260 MADISON, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-05-02
|
2024-05-02
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
|
2023-08-14
|
2024-05-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2020-05-18
|
2024-05-02
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
|
2018-05-01
|
2020-05-18
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
|
2012-07-09
|
2018-05-01
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
|
2012-07-09
|
2024-05-02
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Service of Process)
|
2002-05-21
|
2012-07-09
|
Address
|
C/O TUDOR REALTY SERVECES CORP, 250 PARK AVE SOUTH, NEW YORK, NY, 10003, 1402, USA (Type of address: Principal Executive Office)
|
2002-05-21
|
2012-07-09
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
|
2002-05-21
|
2012-07-09
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SOUTH, NEW YORK, NY, 10003, 1402, USA (Type of address: Service of Process)
|
1999-08-12
|
2002-05-21
|
Address
|
855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1993-01-28
|
2002-05-21
|
Address
|
855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1993-01-28
|
2002-05-21
|
Address
|
212 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1993-01-28
|
1999-08-12
|
Address
|
C/O MURTAGH COHEN & BYRNE, 1100 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
1989-07-19
|
1993-01-28
|
Address
|
28 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1985-06-04
|
1989-07-19
|
Address
|
%GALLET & DREYER, 32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1982-05-13
|
2023-08-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
1982-05-10
|
1985-06-04
|
Address
|
AND GREEN, 501 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1982-05-10
|
1982-05-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 4500, Par value: 1
|