2001-11-02
|
2002-02-05
|
Address
|
7300 TURFWAY ROAD, SUITE 510, FLORENCE, KY, 41042, USA (Type of address: Service of Process)
|
2000-02-29
|
2001-11-02
|
Address
|
655 THIRD AVE 29TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2000-02-29
|
2001-11-02
|
Address
|
655 THIRD AVE 29TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2000-02-29
|
2001-11-02
|
Address
|
655 THIRD AVE 29TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-12-06
|
2002-02-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1993-10-12
|
2000-02-29
|
Address
|
590 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1993-10-12
|
2000-02-29
|
Address
|
590 5TH AVENUE, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1992-11-06
|
1993-10-12
|
Address
|
590 FIFTH AVENUE 18TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1992-11-06
|
1993-10-12
|
Address
|
590 FIFTH AVENUE 18TH FL., NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1992-11-06
|
2000-02-29
|
Address
|
590 FIFTH AVENUE 18TH FL., NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1989-10-24
|
1992-11-06
|
Address
|
MICHIKO ITO CRAMPE ESQ, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)
|
1989-10-04
|
1989-10-24
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1989-10-04
|
1999-12-06
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|