1997-12-18
|
2000-07-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1997-04-15
|
2000-07-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-15
|
1997-12-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1995-03-10
|
1997-04-15
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-10
|
1997-04-15
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-11-17
|
1997-12-18
|
Address
|
10400 FERNWOOD ROAD, BETHESDA, MD, 20817, 1109, USA (Type of address: Chief Executive Officer)
|
1993-11-17
|
1997-12-18
|
Address
|
10400 FERNWOOD ROAD, DEPT. 862, BETHESDA, MD, 20817, 1109, USA (Type of address: Principal Executive Office)
|
1992-12-09
|
1993-11-17
|
Address
|
10400 FERNWOOD RD, BETHESDA, MD, 20817, 1109, USA (Type of address: Chief Executive Officer)
|
1992-12-09
|
1993-11-17
|
Address
|
10400 FERNWOOD RD, BETHESDA, MD, 20817, 1109, USA (Type of address: Principal Executive Office)
|
1990-11-13
|
1995-03-10
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1990-11-13
|
1995-03-10
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-11-16
|
1990-11-13
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-11-16
|
1990-11-13
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|