2025-01-16
|
2025-01-16
|
Address
|
200 W 86TH STREET / 11E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2025-01-16
|
2025-01-16
|
Address
|
200 W 86TH STREET / 20E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2024-05-30
|
2025-01-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 42000, Par value: 1
|
2021-01-11
|
2025-01-16
|
Address
|
% WALLACK MANAGEMENT CO., INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2015-01-15
|
2021-01-11
|
Address
|
% WALLACK MANAGEMENT CO., INC., 441 LEXINGTON AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2011-11-17
|
2025-01-16
|
Address
|
200 W 86TH STREET / 20E, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2009-03-17
|
2015-01-15
|
Address
|
18 E 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
|
2009-03-17
|
2015-01-15
|
Address
|
18 E 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2007-01-26
|
2011-11-17
|
Address
|
200 W 86TH STREET / 18C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2007-01-26
|
2009-03-17
|
Address
|
18 E 64TH STREET, NEW YORK, NY, 10021, 8996, USA (Type of address: Principal Executive Office)
|
2007-01-26
|
2009-03-17
|
Address
|
18 E 64TH STREET, NEW YORK, NY, 10021, 8996, USA (Type of address: Service of Process)
|
2001-01-26
|
2007-01-26
|
Address
|
200 WEST 86TH ST 18C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
1993-04-12
|
2007-01-26
|
Address
|
18 EAST 64 STREET, NEW YORK, NY, 10021, 8996, USA (Type of address: Service of Process)
|
1993-04-12
|
2001-01-26
|
Address
|
200 WEST 26 STREET, NEW YORK, NY, 10021, 8996, USA (Type of address: Chief Executive Officer)
|
1993-04-12
|
2007-01-26
|
Address
|
18 EAST 64 STREET, NEW YORK, NY, 10021, 8996, USA (Type of address: Principal Executive Office)
|
1983-01-27
|
2024-05-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 42000, Par value: 1
|
1983-01-27
|
1993-04-12
|
Address
|
DEUTSCH, 10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|