2024-12-05
|
2024-12-05
|
Address
|
24 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-12-05
|
2024-12-05
|
Address
|
C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE -10FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-08-16
|
2024-12-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 26752, Par value: 1
|
2023-07-25
|
2024-12-05
|
Address
|
24 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-07-25
|
2023-07-25
|
Address
|
C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE -10FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-07-25
|
2024-12-05
|
Address
|
575 FIFTH AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-07-25
|
2023-07-25
|
Address
|
24 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-07-25
|
2024-12-05
|
Address
|
C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE -10FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-07-25
|
2023-08-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 26752, Par value: 1
|
2023-07-25
|
2024-12-05
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-07-15
|
2023-07-25
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-07-15
|
2023-07-15
|
Address
|
C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE -10FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-07-15
|
2023-03-07
|
Address
|
24 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-07-15
|
2023-03-07
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-07-15
|
2023-07-15
|
Address
|
24 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-07-15
|
2023-03-07
|
Address
|
C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE -10FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-03-07
|
Address
|
C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE -10FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-07-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 26752, Par value: 1
|
2023-03-07
|
2023-07-25
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-03-07
|
2023-07-25
|
Address
|
24 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-07-25
|
Address
|
C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE -10FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-03-07
|
Address
|
24 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2022-10-24
|
2023-03-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 26752, Par value: 1
|
2022-06-25
|
2022-10-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 26752, Par value: 1
|
2017-04-12
|
2023-07-15
|
Address
|
C/O RUDD REALTY MGMT CORP, 641 LEXINGTON AVENUE -10FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2017-04-12
|
2023-07-15
|
Address
|
641 LEXINGTON AVENUE - 10FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2013-08-01
|
2017-04-12
|
Address
|
C/O GUMLEY-HAFT, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2013-08-01
|
2017-04-12
|
Address
|
C/O GUMLEY-HAFT, 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2011-07-22
|
2013-08-01
|
Address
|
415 MADISON AVENUE, NEW YORK, NY, 10017, 1111, USA (Type of address: Principal Executive Office)
|
2011-07-22
|
2017-04-12
|
Address
|
415 MADISON AVENUE, NEW YORK, NY, 10017, 1111, USA (Type of address: Service of Process)
|
2011-07-22
|
2013-08-01
|
Address
|
GUMLEY-HAFT INC, 415 MADISON AVENUE, NEW YORK, NY, 10017, 1111, USA (Type of address: Chief Executive Officer)
|
1999-07-26
|
2011-07-22
|
Address
|
GUMLEY-HAFT INC, 415 MADISON AVE, NEW YORK, NY, 10017, 1111, USA (Type of address: Chief Executive Officer)
|
1997-07-10
|
2011-07-22
|
Address
|
415 MADISON AVE, NEW YORK, NY, 10017, 1111, USA (Type of address: Principal Executive Office)
|
1997-07-10
|
2011-07-22
|
Address
|
415 MADISON AVE, NEW YORK, NY, 10017, 1111, USA (Type of address: Service of Process)
|
1997-07-10
|
1999-07-26
|
Address
|
GUMLEY HAFT INC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1996-03-20
|
1997-07-10
|
Address
|
ALLEN ROBERTS, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1996-03-20
|
1997-07-10
|
Address
|
ALLEN ROBERTS, 770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1980-03-06
|
2022-06-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 26752, Par value: 1
|
1953-07-08
|
1997-07-10
|
Address
|
15 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|