2025-03-04
|
2025-03-04
|
Address
|
1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-03-10
|
2025-03-04
|
Address
|
1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2023-03-10
|
2023-03-10
|
Address
|
1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-03-10
|
2025-03-04
|
Address
|
1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-03-10
|
2025-03-04
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2021-03-10
|
2023-03-10
|
Address
|
1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2018-08-08
|
2023-03-10
|
Address
|
1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1001, USA (Type of address: Service of Process)
|
2017-12-22
|
2021-03-10
|
Address
|
1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2015-04-02
|
2017-12-22
|
Address
|
1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2011-04-04
|
2018-08-08
|
Address
|
ATTN: MR SATORU MURASE, 399 PARK AVENUE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
|
2011-04-04
|
2015-04-02
|
Address
|
1325 AVE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2007-03-21
|
2011-04-04
|
Address
|
1325 AVE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2005-05-06
|
2007-03-21
|
Address
|
1325 AVE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2005-05-06
|
2011-04-04
|
Address
|
1325 AVE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2005-05-06
|
2011-04-04
|
Address
|
ATTN: MR SATORU MURASE, 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
|
2003-03-03
|
2005-05-06
|
Address
|
1325 AVE OF THE AMERIACS, STE 2500, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2003-03-03
|
2005-05-06
|
Address
|
1325 AVE OF THE AMERICAS, STE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2003-03-03
|
2005-05-06
|
Address
|
ATTN SATORU MURASE, 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
|
2001-04-09
|
2003-03-03
|
Address
|
1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1999-03-29
|
2003-03-03
|
Address
|
ATTN: SATORU MURASE, 399 PARK AVE, NEW YORK, NY, 10022, 4689, USA (Type of address: Service of Process)
|
1999-03-29
|
2001-04-09
|
Address
|
1325 AVE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1997-03-31
|
1999-03-29
|
Address
|
1325 AVE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1994-04-13
|
1997-03-31
|
Address
|
1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1994-04-13
|
1999-03-29
|
Address
|
C/O MARKS & MURASE, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-06-03
|
1994-04-13
|
Address
|
1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-06-03
|
2003-03-03
|
Address
|
1325 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1993-06-03
|
1994-04-13
|
Address
|
ATTN: SATORU MURASE, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1992-06-26
|
1993-06-03
|
Address
|
399 PARK AVENUE, ATTN: JIRO MURASE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1983-03-07
|
2023-03-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1983-03-07
|
1992-06-26
|
Address
|
400 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|