2024-06-01
|
2024-06-01
|
Address
|
P.O. BOX 4583, NEW YORK, NY, 10163, 4583, USA (Type of address: Chief Executive Officer)
|
2024-06-01
|
2024-06-01
|
Address
|
P.O. BOX 4583, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
|
2014-06-26
|
2024-06-01
|
Address
|
P.O. BOX 4583, NEW YORK, NY, 10163, 4583, USA (Type of address: Service of Process)
|
2014-06-26
|
2024-06-01
|
Address
|
P.O. BOX 4583, NEW YORK, NY, 10163, 4583, USA (Type of address: Chief Executive Officer)
|
1996-06-18
|
2014-06-26
|
Address
|
11 WEST 37TH ST, NEW YORK, NY, 10018, 6235, USA (Type of address: Chief Executive Officer)
|
1996-06-18
|
2014-06-26
|
Address
|
11 WEST 37TH ST, NEW YORK, NY, 10018, 6235, USA (Type of address: Principal Executive Office)
|
1996-06-18
|
2014-06-26
|
Address
|
11 WEST 37TH ST, NEW YORK, NY, 10018, 6235, USA (Type of address: Service of Process)
|
1995-03-03
|
1996-06-18
|
Address
|
21 W 38TH ST., NEW YORK, NY, 10018, 5506, USA (Type of address: Service of Process)
|
1995-03-03
|
1996-06-18
|
Address
|
21 W 38TH ST., NEW YORK, NY, 10018, 5506, USA (Type of address: Principal Executive Office)
|
1995-03-03
|
1996-06-18
|
Address
|
21 W 38TH ST., NEW YORK, NY, 10018, 5506, USA (Type of address: Chief Executive Officer)
|
1984-06-26
|
1987-12-31
|
Name
|
JOSEPH S. ROSENBERG, INC.
|
1984-06-18
|
1995-03-03
|
Address
|
MEWHINNEY,ESQS., 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1984-06-18
|
1984-06-26
|
Name
|
JSR BEAD CORPORATION
|
1984-06-18
|
2024-06-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|