2002-10-18
|
2002-12-06
|
Address
|
ATTN: SECRETARY, 625 MADISON AVENUE, NEW YORK, NY, 10022, 1894, USA (Type of address: Service of Process)
|
2000-09-15
|
2002-10-18
|
Address
|
ATTN SECRETARY, 625 MADISON AVE - 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1999-07-19
|
2002-10-18
|
Address
|
625 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1999-07-19
|
2000-09-15
|
Address
|
ATTN: SECRETARY, 625 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1996-09-23
|
1999-07-19
|
Address
|
ATTENTION: SECRETARY, 625 MADISON AVE 16TH FL, NEW YORK, NY, 10022, 1703, USA (Type of address: Service of Process)
|
1996-09-23
|
2002-10-18
|
Address
|
35 EAST 62ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1994-05-03
|
1996-09-23
|
Address
|
625 MADISON AVENUE, ATT:SECRETARY, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-06-07
|
1994-05-03
|
Address
|
% CORPORATE SECRETARY, 625 MADISON AVENUE -16TH FLOOR, NEW YORK, NY, 10022, 1703, USA (Type of address: Service of Process)
|
1993-06-07
|
1999-07-19
|
Address
|
625 MADISON AVENUE, NEW YORK, NY, 10022, 1703, USA (Type of address: Principal Executive Office)
|
1993-06-07
|
1996-09-23
|
Address
|
35 EAST 62ND STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1990-09-28
|
1993-06-07
|
Address
|
767 FIFTH AVENUE, ATTENTION CORPORATE SECRETARY, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
|
1986-09-17
|
1990-09-28
|
Address
|
767 FIFTH AVE, ATT: SECRETARY, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
|