2024-12-12
|
2024-12-12
|
Address
|
603 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-12-12
|
2024-12-12
|
Address
|
1619 PURCHASE ST, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
|
2024-12-11
|
2024-12-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
|
2022-02-10
|
2024-12-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
|
2019-01-28
|
2024-12-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2016-09-01
|
2024-12-12
|
Address
|
603 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2015-09-17
|
2016-09-01
|
Address
|
603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2012-09-25
|
2022-02-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
|
2012-09-25
|
2024-12-12
|
Address
|
603 WEST 50TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2012-09-19
|
2012-09-25
|
Address
|
603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2012-09-19
|
2015-09-17
|
Address
|
603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2010-08-27
|
2016-09-01
|
Address
|
603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2010-08-27
|
2012-09-19
|
Address
|
603 W 50TH ST T, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2008-09-12
|
2012-09-19
|
Address
|
603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2007-10-15
|
2012-09-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 49000000, Par value: 0.01
|
2007-10-15
|
2012-09-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
|
2007-10-15
|
2007-10-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 49000000, Par value: 0.01
|
2007-10-15
|
2007-10-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
|
2004-08-30
|
2008-09-12
|
Address
|
603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2004-08-30
|
2010-08-27
|
Address
|
C/O GENERAL COUNSEL, 603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2004-08-30
|
2010-08-27
|
Address
|
ATTN: LEGAL DEPT, 603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2004-07-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-11-12
|
2004-08-30
|
Address
|
ATTN: LEGAL DEPT, 603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2002-11-12
|
2004-08-30
|
Address
|
C/O GENERAL COUNSEL, 603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2002-11-12
|
2004-08-30
|
Address
|
603 W 50TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2000-11-02
|
2000-11-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 29000000, Par value: 0.01
|
2000-11-02
|
2007-10-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 29000000, Par value: 0.01
|
2000-11-02
|
2007-10-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
|
2000-11-02
|
2000-11-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
|
2000-04-12
|
2000-04-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
|
2000-04-12
|
2000-04-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.01
|
2000-04-12
|
2000-04-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01
|
2000-04-12
|
2000-11-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
|
2000-04-12
|
2000-11-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01
|
2000-04-12
|
2000-11-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.01
|
1998-09-30
|
2002-11-12
|
Address
|
152 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1998-09-30
|
2002-11-12
|
Address
|
C/O GENERAL COUNSEL, 152 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-09-10
|
1998-09-30
|
Address
|
85 METRO WAY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
|
1994-05-17
|
2000-04-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01
|
1994-05-17
|
1994-05-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.01
|
1994-05-17
|
1998-09-30
|
Address
|
152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1994-05-17
|
2000-04-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
|
1994-05-17
|
2000-04-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 6000000, Par value: 0.01
|
1994-05-17
|
1994-05-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 1
|
1994-05-17
|
1994-05-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01
|
1993-11-12
|
1996-09-10
|
Address
|
51 HARTZ WAY, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office)
|
1993-11-12
|
2002-11-12
|
Address
|
152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1992-02-04
|
1994-05-17
|
Address
|
ATT: ANDREW J. TUNICK, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-09-30
|
1992-02-04
|
Address
|
BALLON, ATT A. J. TUNICK, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1982-09-03
|
1994-05-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
|
1982-09-03
|
1988-09-30
|
Address
|
711 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|