1998-02-12
|
2001-01-12
|
Address
|
41 STATE ST., SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1998-02-12
|
2001-01-12
|
Address
|
41 STATE ST., SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-07-19
|
1998-02-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-07-19
|
1998-02-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1995-03-10
|
1995-07-19
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-03-10
|
1995-07-19
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1993-02-16
|
1997-05-23
|
Address
|
301 GRANT ST, PITTSBURGH, PA, 15219, 1490, USA (Type of address: Chief Executive Officer)
|
1993-02-16
|
1997-05-23
|
Address
|
301 GRANT ST, PITTSBURGH, PA, 15219, 1490, USA (Type of address: Principal Executive Office)
|
1990-11-08
|
1995-03-10
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1990-11-08
|
1995-03-10
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-05-26
|
1990-11-08
|
Address
|
ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-05-26
|
1990-11-08
|
Address
|
ONE GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|