1997-11-17
|
2000-02-07
|
Address
|
STAMFORD HARBOR PARK, 333 LUDLOW ST, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
|
1993-11-22
|
1997-11-17
|
Address
|
STAMFORD HARBOR PARK, 333 LUDLOW STREET, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
|
1993-11-22
|
2000-02-07
|
Address
|
STAMFORD HARBOR PARK, 333 LUDLOW STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
1993-11-22
|
2000-02-07
|
Address
|
STAMFORD HARBOR PARK, 333 LUDLOW STREET, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
|
1992-12-16
|
1993-11-22
|
Address
|
90 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
|
1992-12-16
|
1993-11-22
|
Address
|
90 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
|
1992-12-16
|
1993-11-22
|
Address
|
% HMV USA INC., 90 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
|
1992-10-05
|
1992-12-16
|
Address
|
% HMV USA INC., 90 POST ROAD EAST, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
|
1990-10-23
|
1992-10-05
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1990-10-23
|
1992-10-05
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1989-11-03
|
1990-10-23
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1989-11-03
|
1990-10-23
|
Address
|
SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|