2012-08-22
|
2013-10-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-18
|
2015-01-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-12-17
|
2012-08-22
|
Address
|
875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-01-23
|
2007-12-17
|
Address
|
1319 CENTRAL, KANSAS CITY, KS, 66102, USA (Type of address: Chief Executive Officer)
|
2006-01-23
|
2007-12-17
|
Address
|
1319 CENTRAL, KANSAS CITY, KS, 66102, USA (Type of address: Principal Executive Office)
|
2004-12-07
|
2007-12-17
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2004-12-07
|
2012-07-18
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
1999-11-18
|
2004-12-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-18
|
2004-12-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1993-04-20
|
2006-01-23
|
Address
|
3939 BROADWAY, KANSAS CITY, MO, 64111, USA (Type of address: Principal Executive Office)
|
1993-04-20
|
2006-01-23
|
Address
|
3939 BROADWAY, KANSAS CITY, MO, 64111, USA (Type of address: Chief Executive Officer)
|
1993-04-20
|
1999-11-18
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-01-13
|
1993-04-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-01-13
|
1999-11-18
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1987-12-08
|
1988-01-13
|
Address
|
1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-12-08
|
1988-01-13
|
Address
|
1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|