2018-02-02
|
2020-02-12
|
Address
|
201 BROAD STREET, 6TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2002-02-08
|
2008-01-31
|
Address
|
ATTN: ROBERT B. HODES, 787 SEVENTH AVE, NEW YORK, NY, 10019, 6099, USA (Type of address: Service of Process)
|
2002-02-08
|
2018-02-02
|
Address
|
177 BROAD ST / 9TH FL, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2000-04-05
|
2018-02-02
|
Address
|
177 BROAD STREET 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
|
2000-04-05
|
2002-02-08
|
Address
|
177 BROAD STREET 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
1994-04-06
|
2000-04-05
|
Address
|
80 OTTER ROCK DRIVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
|
1994-04-06
|
2000-04-05
|
Address
|
80 OTTER ROCK DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
|
1994-04-06
|
2002-02-08
|
Address
|
ATTN: ROBERT B. HODES, ONE CITICORP CTR. 153 E 53 ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-05-13
|
1994-04-06
|
Address
|
200 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1993-05-13
|
1994-04-06
|
Address
|
ONE CANTERBURY GREEN, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
|
1993-05-13
|
1994-04-06
|
Address
|
US WEST CAPITAL CORP., ONE CANTERBURY GREEN, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
1990-02-12
|
1993-05-13
|
Address
|
ATT:HOWARD A. CHICKERING, 230 PARK AVE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|