2024-09-16
|
2024-09-16
|
Address
|
99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-09-16
|
2024-09-16
|
Address
|
315 EAST 77TH STREET, APT 6D, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2024-09-16
|
2024-09-16
|
Address
|
260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2022-06-15
|
2022-06-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 0.01
|
2022-06-15
|
2024-09-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 0.01
|
2020-01-24
|
2024-09-16
|
Address
|
10 EAST 40TH STREET, SUITE 1310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-03-22
|
2024-09-16
|
Address
|
315 EAST 77TH STREET, APT 6D, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2016-03-22
|
2017-04-12
|
Address
|
36 WEST 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2016-03-22
|
2020-01-24
|
Address
|
10 EAST 40TH STREET, SUITE 1310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-09-30
|
2016-03-22
|
Address
|
% EICHNER RUDD MANAGEMENT, 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1993-09-30
|
2016-03-22
|
Address
|
% DILLON READ & CO. INC., 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-09-30
|
2016-03-22
|
Address
|
% EICHNER RUDD MANAGEMENT, 25 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1993-05-12
|
1993-09-30
|
Address
|
% EICHNER MGNT. ASSOC. LTD., 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1993-05-12
|
1993-09-30
|
Address
|
% EICHNER MGNT. ASSOC. LTD., 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-05-12
|
1993-09-30
|
Address
|
% EICHNER MGNT. ASSOC. LTD., 274 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1988-01-13
|
1993-05-12
|
Address
|
274 MADISON AVENUE, ATT:HELEN LIKOKAS, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1982-10-05
|
2022-06-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 0.01
|
1982-09-15
|
1982-10-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 1
|
1982-09-15
|
1988-01-13
|
Address
|
ATT: L.E. GOLDSCHMIDT, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|