1999-09-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-08-05
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1999-08-05
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-10-19
|
2000-10-06
|
Address
|
141 SPRING STREET, LEXINGTON, MA, 02173, USA (Type of address: Chief Executive Officer)
|
1997-04-28
|
1999-08-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-28
|
1999-08-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-04-13
|
1997-04-28
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-04-13
|
1997-04-28
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-10-18
|
1995-04-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1992-12-16
|
1993-10-18
|
Address
|
141 SPRING STREET, LEXINGTON, MA, 02173, USA (Type of address: Principal Executive Office)
|
1992-12-16
|
1998-10-19
|
Address
|
141 SPRING STREET, LEXINGTON, MA, 02173, USA (Type of address: Chief Executive Officer)
|
1992-05-11
|
1993-10-18
|
Address
|
CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1992-05-11
|
1995-04-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1988-10-31
|
1992-05-11
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-10-31
|
1992-05-11
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|