2024-08-23
|
2024-08-23
|
Address
|
PO BOX 150, RIDGEFIELD PARK, NJ, 07660, 0150, USA (Type of address: Chief Executive Officer)
|
2024-08-23
|
2024-08-23
|
Address
|
133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-06-20
|
2024-08-23
|
Address
|
One Pennsylvania Plaza, 45th Floor, Suite 4515, c/o Gibbons PC, New York, NY, 10119, USA (Type of address: Service of Process)
|
2024-06-20
|
2024-06-20
|
Address
|
133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-06-20
|
2024-08-23
|
Address
|
PO BOX 150, RIDGEFIELD PARK, NJ, 07660, 0150, USA (Type of address: Chief Executive Officer)
|
2024-06-20
|
2024-08-23
|
Address
|
133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-06-20
|
2024-08-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1540, Par value: 0
|
2024-06-20
|
2024-06-20
|
Address
|
PO BOX 150, RIDGEFIELD PARK, NJ, 07660, 0150, USA (Type of address: Chief Executive Officer)
|
2024-04-26
|
2024-06-20
|
Address
|
PO BOX 150, RIDGEFIELD PARK, NJ, 07660, 0150, USA (Type of address: Chief Executive Officer)
|
2024-04-26
|
2024-06-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1540, Par value: 0
|
2024-04-26
|
2024-06-20
|
Address
|
133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-04-26
|
2024-04-26
|
Address
|
PO BOX 150, RIDGEFIELD PARK, NJ, 07660, 0150, USA (Type of address: Chief Executive Officer)
|
2024-04-26
|
2024-06-20
|
Address
|
One Pennsylvania Plaza, 37th Floor, c/o Gibbons PC, New York, NY, 10119, USA (Type of address: Service of Process)
|
2024-04-26
|
2024-04-26
|
Address
|
133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-02-27
|
2024-04-26
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1540, Par value: 0
|
2024-01-08
|
2024-02-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1540, Par value: 0
|
2024-01-08
|
2024-01-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1540, Par value: 0
|
2023-04-28
|
2023-04-28
|
Address
|
133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2024-01-08
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1540, Par value: 0
|
2023-04-28
|
2024-04-26
|
Address
|
133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2024-04-26
|
Address
|
One Pennsylvania Plaza, 37th Floor, c/o Gibbons PC, New York, NY, 10119, USA (Type of address: Service of Process)
|
2020-05-20
|
2023-04-28
|
Address
|
133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2020-05-20
|
2023-04-28
|
Address
|
133 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2018-06-11
|
2020-05-20
|
Address
|
133 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2012-06-14
|
2020-05-20
|
Address
|
25 BRANCA ROAD, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process)
|
2012-05-21
|
2020-05-20
|
Address
|
133 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2012-05-21
|
2012-06-14
|
Address
|
25 BRANCA RD, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process)
|
2010-06-30
|
2012-05-21
|
Address
|
25 BRANCA RD, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Service of Process)
|
2010-06-30
|
2018-06-11
|
Address
|
25 BRANCA ROAD, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
|
2007-10-29
|
2010-06-30
|
Address
|
25 BRANCA ROAD, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
|
2007-10-29
|
2012-05-21
|
Address
|
25 BRANCA ROAD, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Principal Executive Office)
|
2006-05-19
|
2007-10-29
|
Address
|
400 VETERANS BLVD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
|
2004-08-19
|
2006-05-19
|
Address
|
400 VETERANS BLVD, CARLSTADT, NJ, 07072, USA (Type of address: Chief Executive Officer)
|
2004-08-19
|
2007-10-29
|
Address
|
400 VETERANS BLVD, CARLSTADT, NJ, 07072, USA (Type of address: Principal Executive Office)
|
2004-08-19
|
2010-06-30
|
Address
|
444 MADISON AVE, STE 701, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2002-12-04
|
2004-08-19
|
Address
|
C/O DONNA GLASGOW PC, 444 MADISON AVE 27TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2000-06-15
|
2002-12-04
|
Address
|
712 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1998-05-27
|
2004-08-19
|
Address
|
11, RUE ROYALE, PARIS, 75008, FRA (Type of address: Chief Executive Officer)
|
1996-06-21
|
2004-08-19
|
Address
|
767 THIRD AVENUE/36TH FLOOR, NEW YORK, NY, 10017, 2023, USA (Type of address: Service of Process)
|
1996-05-30
|
2000-06-15
|
Address
|
41 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
1994-10-28
|
1996-06-21
|
Address
|
805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1992-11-06
|
1998-05-27
|
Address
|
41 MADISON AVENUE - 8TH FL., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
1992-11-06
|
1996-05-30
|
Address
|
41 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
1990-02-07
|
1994-10-28
|
Address
|
489 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1987-10-06
|
2023-04-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1540, Par value: 0
|
1987-08-12
|
1987-10-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 770, Par value: 0
|
1987-03-30
|
1990-02-07
|
Address
|
366 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1981-09-09
|
1987-03-30
|
Address
|
420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
1973-01-02
|
1987-08-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
|
1960-02-01
|
1996-06-21
|
Name
|
JACQUES JUGEAT, INC.
|
1954-05-04
|
1960-02-01
|
Name
|
INTERCONTINENTAL DISTRIBUTORS, INC.
|
1954-05-04
|
1981-09-09
|
Address
|
366 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|