2023-12-12
|
2025-01-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-12-12
|
2023-12-12
|
Address
|
546 5TH AVE 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2023-09-15
|
2023-12-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-09-06
|
2023-09-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2021-11-20
|
2023-09-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2007-03-22
|
2023-12-12
|
Address
|
546 5TH AVE 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2004-09-17
|
2023-12-12
|
Address
|
546 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1998-04-01
|
2004-09-17
|
Address
|
575 LEXINGTON AVE 20TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1998-04-01
|
2007-03-22
|
Address
|
546 5TH AVE 15TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1996-04-25
|
1998-04-01
|
Address
|
551 FIFTH AVE, SUITE 1110, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
1996-04-25
|
1998-04-01
|
Address
|
551 FIFTH AVE, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)
|
1993-05-17
|
1998-04-01
|
Address
|
551 FIFTH AVENUE, SUITE 1110, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
|
1993-05-17
|
1996-04-25
|
Address
|
551 FIFTH AVENUE, SUITE 1110, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)
|
1993-05-17
|
1996-04-25
|
Address
|
551 FIFTH AVENUE, SUITE 1110, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
1985-03-28
|
1993-05-17
|
Address
|
122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
1985-03-28
|
2021-11-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|