2007-04-16
|
2008-06-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2007-04-16
|
2008-06-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-05-08
|
2007-04-16
|
Address
|
1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
2006-05-08
|
2009-04-07
|
Address
|
2425 OLYMPIC BLVD.,, SUITE 6000 WEST, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
|
2006-03-21
|
2007-04-16
|
Address
|
1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
|
2005-03-22
|
2006-03-21
|
Address
|
1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
|
2005-03-22
|
2006-05-08
|
Address
|
1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
|
2004-08-03
|
2005-03-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-05-19
|
2005-03-22
|
Address
|
111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-05-16
|
2006-05-08
|
Address
|
2425 OLYMPIC BLVD, STE 6000 WEST, SANTA MONICA, CA, 90404, USA (Type of address: Chief Executive Officer)
|
2003-05-16
|
2009-04-07
|
Address
|
2425 OLYMPIC BLVD, STE 6000 WEST, SANTA MONICA, CA, 90404, USA (Type of address: Principal Executive Office)
|
2003-05-16
|
2004-08-03
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-05-04
|
2003-05-16
|
Address
|
53 N PARK AVE, SUITE 41, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
|
1998-05-04
|
2003-05-16
|
Address
|
53 N PARK AVE, SUITE 41, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
|
1998-05-04
|
2003-05-16
|
Address
|
225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1993-06-10
|
1998-05-04
|
Address
|
651 BERGEN STREET, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
|
1993-06-10
|
1998-05-04
|
Address
|
651 BERGEN STREET, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
|
1971-05-07
|
1998-05-04
|
Address
|
225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1971-05-07
|
2004-08-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 1775, Par value: 0
|
1953-03-06
|
1971-05-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 625, Par value: 0
|
1950-05-09
|
1953-03-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 250, Par value: 100
|
1950-05-09
|
1953-03-06
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
1950-05-09
|
1971-05-07
|
Address
|
353 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|