2024-03-12
|
2024-09-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
|
2023-12-05
|
2024-03-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
|
2018-06-25
|
2020-05-20
|
Address
|
1350 BROADWAY, SUITE 514, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2012-03-14
|
2018-06-25
|
Address
|
750 COLUMBUS AVE, STE 5T, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
2009-10-20
|
2012-03-14
|
Address
|
C/O KAYE SCHOELER LLP, 425 PARK AVENUE, NEW YORK, NY, 10022, 4690, USA (Type of address: Service of Process)
|
2005-11-29
|
2009-10-20
|
Address
|
ARNOLD AND PORTER, 399 PARK AVENUE, NEW YORK, NY, 10022, 4690, USA (Type of address: Service of Process)
|
2005-11-29
|
2013-11-21
|
Address
|
81 NEWTOWN LN, EAST HAMPTON, NY, 11937, 2402, USA (Type of address: Chief Executive Officer)
|
2004-06-09
|
2005-11-29
|
Address
|
PO BOX 2158, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
|
2001-10-10
|
2004-06-09
|
Address
|
621 HAMPTON RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
|
1999-11-16
|
2013-11-21
|
Address
|
81 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
|
1999-11-16
|
2005-11-29
|
Address
|
81 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
|
1996-11-27
|
2001-10-10
|
Address
|
10 PANTIGO RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
|
1996-11-27
|
1999-11-16
|
Address
|
2 NEWTOWN LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
|
1996-11-27
|
1999-11-16
|
Address
|
2 NEWTON LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
|
1983-10-18
|
2023-12-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
|
1983-10-18
|
1996-11-27
|
Address
|
540 MADISON AVE., #805, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|