2019-01-28
|
2019-10-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-10-11
|
2019-10-02
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2015-10-01
|
2017-10-11
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2013-10-01
|
2015-10-01
|
Address
|
383 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2009-11-05
|
2015-10-01
|
Address
|
270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2007-10-30
|
2009-11-05
|
Address
|
383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2002-10-30
|
2019-01-28
|
Address
|
111 8TH AVE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-10-30
|
2007-10-30
|
Address
|
383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2002-10-30
|
2013-10-01
|
Address
|
383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office)
|
2000-11-30
|
2002-10-30
|
Address
|
245 PARK AVE, NEW YORK, NY, 10167, 0002, USA (Type of address: Chief Executive Officer)
|
1999-10-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-12
|
2002-10-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-11-07
|
2002-10-30
|
Address
|
245 PARK AVE, NEW YORK, NY, 10167, 0002, USA (Type of address: Principal Executive Office)
|
1996-11-05
|
2000-11-30
|
Address
|
245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
|
1996-11-05
|
1997-11-07
|
Address
|
245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
|
1995-08-08
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-08-08
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1995-06-22
|
1995-08-08
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-06-22
|
1995-08-08
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1992-11-05
|
1995-06-22
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1992-11-05
|
1996-11-05
|
Address
|
245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
|
1992-11-05
|
1996-11-05
|
Address
|
245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
|
1992-10-13
|
1992-11-05
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1992-10-13
|
1995-06-22
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1989-10-20
|
1992-10-13
|
Address
|
LEGAL DEPARTMENT, 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
|