2025-01-15
|
2025-01-15
|
Address
|
310 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2024-02-23
|
2024-02-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2024-02-23
|
2025-01-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2019-04-12
|
2025-01-15
|
Address
|
260 MADISON AVE 12TH FLR, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2015-04-20
|
2019-04-12
|
Address
|
260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2011-01-31
|
2025-01-15
|
Address
|
310 E 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2009-04-10
|
2011-01-31
|
Address
|
211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1999-01-27
|
2009-04-10
|
Address
|
C/O GOODSTEIN MGMT INC, 211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1997-04-09
|
2015-04-20
|
Address
|
211 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-03-17
|
2015-04-20
|
Address
|
211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-03-17
|
1999-01-27
|
Address
|
310 EAST 70 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1990-07-11
|
1997-04-09
|
Address
|
211 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1985-01-11
|
2024-02-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1985-01-11
|
1990-07-11
|
Address
|
310 EAST 70TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|