2009-08-18
|
2017-08-01
|
Address
|
520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2007-08-23
|
2009-08-18
|
Address
|
520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2005-11-07
|
2017-08-01
|
Address
|
520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2005-11-07
|
2007-08-23
|
Address
|
520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2005-11-07
|
2017-08-01
|
Address
|
520 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2003-07-31
|
2005-11-07
|
Address
|
ALVIN BERGER, 460 W 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1997-09-22
|
2003-07-31
|
Address
|
460 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1997-09-22
|
2005-11-07
|
Address
|
460 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1997-09-22
|
2005-11-07
|
Address
|
460 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1993-03-30
|
1997-09-22
|
Address
|
210 ELEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
1993-03-30
|
1997-09-22
|
Address
|
210 ELEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
1993-03-30
|
1997-09-22
|
Address
|
210 ELEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1987-08-05
|
1993-03-30
|
Address
|
450 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|