2004-06-24
|
2014-06-16
|
Address
|
ATTN: ROBERT A. PERRO, 50 C LINDBERGH BLVD / STE 500, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
|
2003-02-10
|
2004-06-24
|
Address
|
50 CHARLES LINDBERGH BLVD., STE. 500, ATT: ROBERT A. PERRO, UIONDALE, NY, 11553, USA (Type of address: Service of Process)
|
1999-04-07
|
2003-02-10
|
Address
|
LAURA MCCABE BRANDT ESQ S-500, 50 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
|
1999-04-07
|
2003-02-10
|
Address
|
C/O RANIERI & CO., INC STE 500, 50 CHARLES LINDBERGH BLVD., UNIONDALE, NY, 11553, USA (Type of address: Registered Agent)
|
1997-04-29
|
1999-04-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-29
|
1999-04-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1995-05-18
|
1997-04-29
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-05-18
|
1997-04-29
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1993-02-17
|
1996-07-02
|
Address
|
520 MADISON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-02-17
|
1996-07-02
|
Address
|
520 MADISON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-02-17
|
1995-05-18
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1992-11-18
|
1993-02-17
|
Address
|
CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1992-11-18
|
1995-05-18
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1988-06-10
|
1992-11-18
|
Address
|
300 PARK AVENUE, ATT: BRUCE LIEB, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|