2025-01-02
|
2025-01-02
|
Address
|
7 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-07-25
|
2025-01-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2023-07-27
|
2024-07-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2023-07-27
|
2023-07-27
|
Address
|
7 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-07-27
|
2025-01-02
|
Address
|
551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Registered Agent)
|
2023-07-27
|
2025-01-02
|
Address
|
183 Madison Avenue, Suite 803, New York, NY, 10016, USA (Type of address: Service of Process)
|
2023-07-27
|
2025-01-02
|
Address
|
7 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2021-11-20
|
2023-07-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2021-07-24
|
2021-11-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2021-02-24
|
2023-07-27
|
Address
|
551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
2021-02-24
|
2023-07-27
|
Address
|
551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Registered Agent)
|
2021-02-23
|
2023-07-27
|
Address
|
7 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2021-02-23
|
2021-02-24
|
Address
|
4 PARK AVENUE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2011-02-28
|
2021-03-01
|
Address
|
4 PARK AVENUE / 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2011-02-28
|
2021-02-23
|
Address
|
7 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2011-02-28
|
2021-02-23
|
Address
|
4 PARK AVENUE / 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-03-27
|
2011-02-28
|
Address
|
4 PARK AVENUE / 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2007-03-27
|
2011-02-28
|
Address
|
4 PARK AVENUE / 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2006-11-29
|
2007-03-27
|
Address
|
300 W 55TH STREET / SUITE 25, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2006-11-29
|
2011-02-28
|
Address
|
7 E 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2006-11-29
|
2007-03-27
|
Address
|
300 W 55TH STREET / SUITE 25, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2001-03-02
|
2006-11-29
|
Address
|
7 E 14TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2001-03-02
|
2006-11-29
|
Address
|
SAMUEL LEWIS, 211 E 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2001-03-02
|
2006-11-29
|
Address
|
SAMUEL LEWIS, 211 E 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1997-11-13
|
2001-03-02
|
Address
|
GOODSTEIN MANAGEMENT INC, 211 EAST 46TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1997-11-13
|
2001-03-02
|
Address
|
GOODSTEIN MANAGEMENT INC, 211 EAST 46TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1997-11-13
|
2001-03-02
|
Address
|
7 EAST 14TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1985-01-28
|
2021-07-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
1985-01-28
|
1997-11-13
|
Address
|
521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|