2022-04-14
|
2022-04-14
|
Address
|
242 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2022-04-14
|
2022-04-14
|
Address
|
330 GORMAN BRIDGE ROAD, ASHEVILLE, NC, 28806, USA (Type of address: Chief Executive Officer)
|
2018-12-03
|
2022-04-14
|
Address
|
242 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2018-12-03
|
2022-04-14
|
Address
|
242 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2014-09-12
|
2018-12-03
|
Address
|
224 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2014-09-12
|
2018-12-03
|
Address
|
224 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2012-07-23
|
2018-12-03
|
Address
|
224 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1999-05-25
|
2012-07-23
|
Address
|
36 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1999-05-25
|
2014-09-12
|
Address
|
36 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1999-05-25
|
2014-09-12
|
Address
|
36 WEST 56TH STRET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1997-05-23
|
1999-05-25
|
Address
|
220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
1995-04-11
|
1999-05-25
|
Address
|
42 W 54TH ST, NEW YORK, NY, 10019, 5405, USA (Type of address: Chief Executive Officer)
|
1995-04-11
|
1999-05-25
|
Address
|
42 W 54TH ST, NEW YORK, NY, 10019, 5405, USA (Type of address: Principal Executive Office)
|
1995-04-11
|
1997-05-23
|
Address
|
220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
|
1985-05-13
|
2022-04-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
|
1985-05-13
|
1995-04-11
|
Address
|
850 3RD AVE., ATT: S. M. MANKET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|