2003-01-17
|
2008-02-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-28
|
2008-02-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-28
|
2003-01-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-02-25
|
1999-09-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1999-02-25
|
2003-01-17
|
Address
|
201 MONROE ST, 20TH FL, MONTGOMERY, AL, 36104, USA (Type of address: Principal Executive Office)
|
1999-02-25
|
2003-01-17
|
Address
|
201 MONROE ST, 20TH FL, MONTGOMERY, AL, 36104, USA (Type of address: Chief Executive Officer)
|
1997-03-27
|
1999-02-25
|
Address
|
1533 N WOODWARD AVE, SUITE 240, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Principal Executive Office)
|
1997-03-27
|
1999-02-25
|
Address
|
1030 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
|
1993-03-01
|
1997-03-27
|
Address
|
1533 N. WOODWARD, SUITE 240, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Principal Executive Office)
|
1993-03-01
|
1999-02-25
|
Address
|
1533 N. WOODWARD, SUITE 240, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Chief Executive Officer)
|
1993-03-01
|
1997-03-27
|
Address
|
WSTM-TV, 1030 JAMES ST, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
|
1987-01-08
|
1993-03-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1987-01-08
|
1999-09-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|