1999-10-18
|
2002-05-10
|
Address
|
111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-18
|
2002-05-10
|
Address
|
111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-03-31
|
1999-10-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-03-31
|
1999-10-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1996-10-03
|
1997-03-31
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1996-10-03
|
1997-03-31
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1996-08-23
|
1998-08-11
|
Address
|
7760 FRANCE AVE S, STE 500, EDINA, MN, 55435, USA (Type of address: Chief Executive Officer)
|
1996-08-23
|
1998-08-11
|
Address
|
7760 FRANCE AVE S, STE 500, EDINA, MN, 55435, USA (Type of address: Principal Executive Office)
|
1993-03-17
|
1996-08-23
|
Address
|
300 OPUS CENTER, 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
|
1993-03-17
|
1996-08-23
|
Address
|
300 OPUS CENTER, 9900 BREN ROAD EAST, MINNETONKA, MN, 55343, USA (Type of address: Principal Executive Office)
|
1990-07-10
|
1996-10-03
|
Address
|
SYSTEM, 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1990-07-10
|
1996-10-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|