2024-11-27
|
2024-11-27
|
Address
|
160 EAST 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
C/O MIDBORO MANAGEMENT LLC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-08-26
|
2024-08-26
|
Address
|
C/O MIDBORO MANAGEMENT LLC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-11-27
|
Address
|
160 EAST 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-08-26
|
Address
|
160 EAST 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2024-08-26
|
2024-11-27
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2024-08-26
|
2024-11-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 55000, Par value: 1
|
2024-05-13
|
2024-08-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 55000, Par value: 1
|
2024-05-13
|
2024-05-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 55000, Par value: 1
|
2023-08-18
|
2024-08-26
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-08-18
|
2023-03-07
|
Address
|
C/O MIDBORO MANAGEMENT LLC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2023-08-18
|
Address
|
160 EAST 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2023-08-18
|
Address
|
C/O MIDBORO MANAGEMENT LLC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2023-03-07
|
Address
|
160 EAST 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2023-03-07
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-06-27
|
2024-05-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 55000, Par value: 1
|
2023-03-07
|
2024-08-26
|
Address
|
160 EAST 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2024-08-26
|
Address
|
C/O MIDBORO MANAGEMENT LLC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-03-07
|
Address
|
160 EAST 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-06-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 55000, Par value: 1
|
2023-03-07
|
2024-08-26
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-03-07
|
2023-03-07
|
Address
|
C/O MIDBORO MANAGEMENT LLC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2022-10-17
|
2023-03-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 55000, Par value: 1
|
2022-08-04
|
2022-10-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 55000, Par value: 1
|
2022-08-04
|
2022-08-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 55000, Par value: 1
|
2020-08-05
|
2023-08-18
|
Address
|
C/O MIDBORO MANAGEMENT LLC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2020-08-05
|
2023-08-18
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2018-02-01
|
2020-08-05
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2018-02-01
|
2020-08-05
|
Address
|
C/O MIDBORO MANAGEMENT INC., 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2014-09-08
|
2018-02-01
|
Address
|
C/O HALSTEAD MGMT, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2014-09-08
|
2018-02-01
|
Address
|
C/O HALSTEAD MGMT, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
|
2014-09-08
|
2018-02-01
|
Address
|
120 BROADWAY, STE 948, NEW YORK, NY, 10271, 0040, USA (Type of address: Service of Process)
|
1993-11-10
|
2014-09-08
|
Address
|
% DARWOOD MGMT, 210 EAST 86TH STREET, NEW YORK, NY, 10028, 3003, USA (Type of address: Principal Executive Office)
|
1993-11-10
|
2014-09-08
|
Address
|
% DARWOOD MGMT, 210 EAST 86TH STREET, NEW YORK, NY, 10028, 3003, USA (Type of address: Chief Executive Officer)
|
1993-10-04
|
2014-09-08
|
Address
|
120 BROADWAY, SUITE 948, NEW YORK, NY, 10271, 0040, USA (Type of address: Service of Process)
|
1993-10-04
|
1993-11-10
|
Address
|
C/O DARWOOD MGMT INC, 210 EAST 86 STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
|
1993-10-04
|
1993-11-10
|
Address
|
160 EAST 91 STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1992-01-14
|
1993-10-04
|
Address
|
845 THIRD AVENUE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
|
1984-11-28
|
2022-08-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 55000, Par value: 1
|
1984-08-07
|
1984-11-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1984-08-07
|
1992-01-14
|
Address
|
45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
|