2024-11-27
|
2024-11-27
|
Address
|
2 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-08-26
|
Address
|
2 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-11-27
|
Address
|
2 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-08-26
|
2024-11-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2024-07-02
|
2024-08-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2020-08-04
|
2024-08-26
|
Address
|
2 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2020-08-04
|
2024-08-26
|
Address
|
2 TUDOR CITY PLACE, APARTMENT 7GN, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2012-10-22
|
2020-08-04
|
Address
|
C/O TARTER KRINSKY & DROGIN, 1350 BROADWAY, 11TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2008-12-24
|
2012-10-22
|
Address
|
1350 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2002-10-08
|
2020-08-04
|
Address
|
2 TUDOR CITY PL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2002-10-08
|
2008-12-24
|
Address
|
360 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2000-08-15
|
2002-10-08
|
Address
|
ATTN: TIMOTHY C GROGAN, 360 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2000-08-15
|
2002-10-08
|
Address
|
2 TUDOR CITY PLACE, APT 9L SOUTH, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1998-07-28
|
2000-08-15
|
Address
|
ATTN TIMOTHY C GROGAN, 360 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-07-28
|
2000-08-15
|
Address
|
2 TUDOR CITY PL, APT 4J NORTH, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1996-08-26
|
1998-07-28
|
Address
|
360 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-10-01
|
1998-07-28
|
Address
|
2 TUDOR CITY, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1993-06-14
|
1996-08-26
|
Address
|
360 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-06-14
|
2000-08-15
|
Address
|
2 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-06-14
|
1993-10-01
|
Address
|
2 TUDOR CITY, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1988-07-22
|
1993-06-14
|
Address
|
2 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1982-08-05
|
1988-07-22
|
Address
|
& TROY, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1982-08-05
|
2024-07-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|