2006-12-21
|
2008-12-30
|
Address
|
100 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-12-21
|
2008-12-30
|
Address
|
589 FIFTH AVE, 1307, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-12-21
|
2008-12-30
|
Address
|
589 FIFTH AVE, 1307, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-12-30
|
2006-12-21
|
Address
|
100 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2001-02-08
|
2006-12-21
|
Address
|
589 FIFTH AVE (1307), NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2001-02-08
|
2006-12-21
|
Address
|
589 FIFTH AVE (1307), NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2001-02-08
|
2002-12-30
|
Address
|
777 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-01-29
|
2001-02-08
|
Address
|
589 5TH AVE, STE 1307, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office)
|
1999-01-29
|
2001-02-08
|
Address
|
589 5TH AVE, STE 1307, NEW YORK, NY, 10017, 1923, USA (Type of address: Chief Executive Officer)
|
1997-02-19
|
2001-02-08
|
Address
|
425 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1995-05-23
|
1999-01-29
|
Address
|
589 5TH AVENUE, SUITE 1302, NEW YORK, NY, 10017, 1923, USA (Type of address: Chief Executive Officer)
|
1995-05-23
|
1999-01-29
|
Address
|
589 5TH AVENUE, SUITE 1302, NEW YORK, NY, 10017, 1923, USA (Type of address: Principal Executive Office)
|
1995-05-23
|
1997-02-19
|
Address
|
589 5TH AVENUE, SUITE 1302, NEW YORK, NY, 10017, 1923, USA (Type of address: Service of Process)
|
1961-01-26
|
1995-05-23
|
Address
|
521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|