2024-05-02
|
2024-05-02
|
Address
|
215 WEST 98TH STREET, APT 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2023-01-13
|
2024-05-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
2021-08-12
|
2023-01-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
2020-11-25
|
2024-05-02
|
Address
|
260 MADISON AVE, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-06-17
|
2024-05-02
|
Address
|
215 WEST 98TH STREET, APT 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2013-06-11
|
2016-06-17
|
Address
|
215 WEST 98TH STREET, APT 2D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2013-06-11
|
2020-11-25
|
Address
|
260 MADISON AVE, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2011-06-24
|
2013-06-11
|
Address
|
8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2011-06-24
|
2013-06-11
|
Address
|
215 WEST 98TH STREET, APT 12A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2011-06-24
|
2013-06-11
|
Address
|
8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2000-05-24
|
2011-06-24
|
Address
|
215 WEST 98TH STREET, APT. 11E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1998-05-05
|
2000-05-24
|
Address
|
207 WEST 98TH ST., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
1997-07-02
|
2011-06-24
|
Address
|
855 AVE OF THE AMERICAS, SUITE 200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1997-07-02
|
2011-06-24
|
Address
|
855 AVE OF THE AMERICAS, SUITE 200, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1997-07-02
|
1998-05-05
|
Address
|
207 WEST 98TH ST, APT 6BA, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1996-06-17
|
1997-07-02
|
Address
|
215 WEST 98TH ST, APT 11A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1996-06-17
|
1997-07-02
|
Address
|
855 AVE OF THE AMERICAS, STE 200, NEW YORK, NY, 10001, 4196, USA (Type of address: Principal Executive Office)
|
1996-06-17
|
1997-07-02
|
Address
|
855 AVENUE OF THE AMERICAS, STE 200, NEW YORK, NY, 10001, 4196, USA (Type of address: Service of Process)
|
1993-08-23
|
1996-06-17
|
Address
|
% LAWRENCE PROPERTIES, 855 AVE OF THE AMERICAS STE200, NEW YORK, NY, 10001, 4196, USA (Type of address: Principal Executive Office)
|
1993-08-23
|
1996-06-17
|
Address
|
215 WEST 98TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1993-08-23
|
1996-06-17
|
Address
|
120 BROADWAY, SUITE 948, NEW YROK, NY, 10271, 0040, USA (Type of address: Service of Process)
|
1984-05-11
|
2021-08-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 1
|
1984-05-11
|
1993-08-23
|
Address
|
505 PARK AVENUE, ATT: STEVEN M. GOLDMAN, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|