2025-03-19
|
2025-03-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2025-03-18
|
2025-03-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2025-03-18
|
2025-03-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2024-11-27
|
2024-11-27
|
Address
|
140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2025-03-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2024-04-22
|
2024-11-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2024-03-28
|
2024-04-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2023-10-23
|
2024-03-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2023-10-04
|
2023-10-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2023-10-04
|
2023-10-04
|
Address
|
140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
2023-10-04
|
2024-11-27
|
Address
|
140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
2023-10-04
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-10-04
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-09-13
|
2023-09-13
|
Address
|
140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
2023-09-13
|
2023-03-01
|
Address
|
575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-09-13
|
2023-03-01
|
Address
|
140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
2023-09-13
|
2023-03-01
|
Address
|
575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-05-20
|
2023-10-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2023-05-20
|
2023-05-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2023-03-01
|
2023-10-04
|
Address
|
270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2023-03-01
|
2023-05-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2023-03-01
|
2023-03-01
|
Address
|
140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2023-10-04
|
Address
|
140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
2023-03-01
|
2023-10-04
|
Address
|
622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2022-10-24
|
2023-03-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2022-08-04
|
2022-10-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2022-07-30
|
2022-08-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
2017-10-04
|
2023-09-13
|
Address
|
140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
2013-10-18
|
2023-09-13
|
Address
|
622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-10-18
|
2017-10-04
|
Address
|
140 CABRINI BLVD, APT 19, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
2011-10-31
|
2013-10-18
|
Address
|
622 THIRD AVENUE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2011-10-31
|
2013-10-18
|
Address
|
622 THIRD AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2011-10-31
|
2013-10-18
|
Address
|
180 CABRINI BLVD, APT 16, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
2008-02-08
|
2011-10-31
|
Address
|
140 CABRINI BLVD, APT 16, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
2003-10-07
|
2008-02-08
|
Address
|
120 CABRINI BLVD, APT 66, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
1999-03-03
|
2011-10-31
|
Address
|
211 EAST 46TH STREET, NEW YORK, NY, 10017, 2988, USA (Type of address: Principal Executive Office)
|
1999-03-03
|
2011-10-31
|
Address
|
211 EAST 46TH STREET, NEW YORK, NY, 10017, 2988, USA (Type of address: Service of Process)
|
1999-03-03
|
2003-10-07
|
Address
|
120 CABRINI BOULEVARD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
|
1993-10-15
|
1999-03-03
|
Address
|
110-200 CABRINI BOULEVARD, NEW YORK, NY, 10033, 3401, USA (Type of address: Principal Executive Office)
|
1993-10-15
|
1999-03-03
|
Address
|
140 CABRINI BOULEVARD, NEW YORK, NY, 10033, 3401, USA (Type of address: Chief Executive Officer)
|
1993-10-15
|
1999-03-03
|
Address
|
ATTN: PROPERTY MANAGER, 110 CABRINI BOULEVARD, NEW YORK, NY, 10033, 3401, USA (Type of address: Service of Process)
|
1990-01-16
|
2023-09-13
|
Address
|
270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
1990-01-16
|
1993-10-15
|
Address
|
270 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1984-02-21
|
2022-07-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 550000, Par value: 1
|
1983-10-27
|
1984-02-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 500000, Par value: 1
|
1983-10-27
|
1990-01-16
|
Address
|
ARONSOHN & BERMAN, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|