2023-03-02
|
2023-03-02
|
Address
|
1120 AVE OF THE AMERICAS, FL 7, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2021-12-17
|
2023-03-02
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
2021-03-01
|
2023-03-02
|
Address
|
1120 AVE OF THE AMERICAS, FL 7, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2019-03-06
|
2023-03-02
|
Address
|
1120 AVE OF THE AMERICAS, 7FL, ATTN: JULIAN GOMEZ, LEGAL DEPT, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2017-03-01
|
2019-03-06
|
Address
|
1120 AVE OF THE AMERICAS, 7FL, ATTN: DIANE YOUNG , LEGAL DEPT, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2017-03-01
|
2021-03-01
|
Address
|
1120 AVE OF THE AMERICAS, FL 7, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2015-03-11
|
2017-03-01
|
Address
|
1120 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2015-03-11
|
2017-03-01
|
Address
|
1120 AVE OF THE AMERICAS, 7FL, ATTN: RICHARD PAICE, VP,LEGAL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2013-03-06
|
2015-03-11
|
Address
|
1120 AVE OF THE AMERICAS, 7FL, ATTN:HELEN RESPASS, VP/LEGAL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2013-01-08
|
2015-03-11
|
Address
|
1120 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2013-01-08
|
2017-03-01
|
Address
|
1120 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2011-04-15
|
2013-01-08
|
Address
|
1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2007-03-28
|
2013-01-08
|
Address
|
1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2007-03-28
|
2011-04-15
|
Address
|
1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2003-02-26
|
2007-03-28
|
Address
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 8880, USA (Type of address: Chief Executive Officer)
|
2003-02-26
|
2007-03-28
|
Address
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 8880, USA (Type of address: Principal Executive Office)
|
2001-09-04
|
2004-10-01
|
Name
|
NIASCO AMERICA CORPORATION
|
2001-03-28
|
2013-03-06
|
Address
|
101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)
|
2001-03-28
|
2003-02-26
|
Address
|
1211 AVE. OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2001-03-28
|
2003-02-26
|
Address
|
1211 AVE. OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1999-04-06
|
2001-03-28
|
Address
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1995-06-13
|
2001-03-28
|
Address
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1995-06-13
|
1999-04-06
|
Address
|
1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1988-06-17
|
2021-12-17
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
|
1985-01-17
|
2001-03-28
|
Address
|
101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)
|
1983-03-08
|
1985-01-17
|
Address
|
BRADY, 200 PARK AVE., NEW YORK, NY, 10166, USA (Type of address: Service of Process)
|
1983-03-08
|
1988-03-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 1000
|
1983-03-08
|
2001-09-04
|
Name
|
NISSHO IWAI AEROSPACE (AMERICA) CORPORATION
|