2025-03-26
|
2025-03-26
|
Address
|
408 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2025-03-26
|
2025-03-26
|
Address
|
408 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2020-08-28
|
2025-03-26
|
Address
|
408 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2002-04-17
|
2020-08-28
|
Address
|
408 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1998-04-21
|
2002-04-17
|
Address
|
408 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1996-04-29
|
2025-03-26
|
Address
|
408 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-07-02
|
1996-04-29
|
Address
|
408 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-07-02
|
1998-04-21
|
Address
|
408 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1992-11-06
|
1993-07-02
|
Address
|
408 WEST 57TH STREET, NEW YORK CITY, NY, 10019, USA (Type of address: Service of Process)
|
1992-11-06
|
1996-04-29
|
Address
|
408 WEST 57TH STREET, NEW YORK CITY, NY, 10019, USA (Type of address: Principal Executive Office)
|
1992-11-06
|
1993-07-02
|
Address
|
408 WEST 57TH STREET, NEW YORK_CITY, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1984-04-25
|
2025-03-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 0.5
|
1984-04-25
|
1992-11-06
|
Address
|
ALPERSTEIN & TAISHOFF, 261 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|