2019-05-14
|
2024-10-23
|
Address
|
810 7TH AVE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2019-05-14
|
2024-10-23
|
Address
|
810 7TH AVE, 29TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-09-24
|
2019-05-14
|
Address
|
C/O METROMEDIA COMPANY, 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, 2137, USA (Type of address: Chief Executive Officer)
|
1998-09-24
|
2019-05-14
|
Address
|
C/O METROMEDIA COMPANY, 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, 2137, USA (Type of address: Principal Executive Office)
|
1998-09-24
|
2019-05-14
|
Address
|
C/O METROMEDIA PLAZA, 1 MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, 2137, USA (Type of address: Service of Process)
|
1997-04-14
|
2024-10-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-03-20
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1993-06-14
|
1998-09-24
|
Address
|
% METROMEDIA COMPANY, ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, 2137, USA (Type of address: Chief Executive Officer)
|
1993-06-14
|
1998-09-24
|
Address
|
% METROMEDIA COMPANY, ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, 2137, USA (Type of address: Principal Executive Office)
|
1993-06-14
|
1998-09-24
|
Address
|
% METROMEDIA COMPANY, ONE MEADOWLANDS PLAZA, EAST RUTHERFORD, NJ, 07073, 2137, USA (Type of address: Service of Process)
|
1990-09-20
|
1993-06-14
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1990-09-20
|
1995-03-20
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|