2001-10-09
|
2005-12-12
|
Address
|
655 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
|
2001-10-09
|
2005-12-12
|
Address
|
655 THIRD AVENUE, 22ND FLOOR, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
|
1999-11-15
|
2005-12-12
|
Address
|
655 THIRD AVE, 22ND FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-11-15
|
2001-10-09
|
Address
|
950 THIRD AVE, 26TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1999-11-15
|
2001-10-09
|
Address
|
950 THIRD AVE, 26TH FLR, NEWYORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1995-06-26
|
1999-11-15
|
Address
|
230 PARK AVENUE SUITE 2400, NEW YORK, NY, 10169, 0146, USA (Type of address: Service of Process)
|
1993-11-15
|
1999-11-15
|
Address
|
% GENERAL ATLANTIC REALY CORP., 135 EAST 57TH STREET., 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-11-15
|
1995-06-26
|
Address
|
135 EAST 57TH STREET, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-11-15
|
1999-11-15
|
Address
|
135 EAST 57TH STREET, 20TH FLOOR, NE WYORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1992-12-07
|
1993-11-15
|
Address
|
135 E 57 ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1992-12-07
|
1993-11-15
|
Address
|
135 E 57 ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1992-12-07
|
1993-11-15
|
Address
|
135 E 57 ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1987-10-19
|
1992-12-07
|
Address
|
CORPORATION, 125 EAST 56TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|