2009-04-24
|
2013-05-01
|
Address
|
388 GREENWICH ST, TAX DEPT 22ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2009-04-24
|
2011-05-02
|
Address
|
388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2005-08-17
|
2009-04-24
|
Address
|
388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2003-06-03
|
2009-04-24
|
Address
|
388 GREENWICH ST, TAX DEPT 22ND FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2003-06-03
|
2013-05-01
|
Address
|
388 GREENWICH ST, TAX DEPT 22ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2001-06-14
|
2005-08-17
|
Address
|
388 GREENWICH ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1999-06-29
|
2003-06-03
|
Address
|
388 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1999-06-29
|
2001-06-14
|
Address
|
388 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1999-06-29
|
2003-06-03
|
Address
|
388 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1992-11-24
|
1999-06-29
|
Address
|
1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Principal Executive Office)
|
1992-11-24
|
1999-06-29
|
Address
|
1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
|
1989-05-25
|
1999-06-29
|
Address
|
CO. INCORPORATED, 333 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|