2001-02-01
|
2002-12-20
|
Address
|
1 NEW YORK PLAZA, NEW YORK, NY, 10292, 2008, USA (Type of address: Chief Executive Officer)
|
2001-02-01
|
2002-12-20
|
Address
|
1 SEAPORT PLAZA, NEW YORK, NY, 10292, 0129, USA (Type of address: Principal Executive Office)
|
1999-09-22
|
2002-12-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-01-21
|
2001-02-01
|
Address
|
ONE SEAPORT PLAZA, NEW YORK, NY, 10292, 0129, USA (Type of address: Principal Executive Office)
|
1998-01-16
|
2001-02-01
|
Address
|
ONE NEW YORK PLAZA, NEW YORK, NY, 10292, 2008, USA (Type of address: Chief Executive Officer)
|
1998-01-16
|
1999-01-21
|
Address
|
ONE SEAPORT PLAZA, NEW YORK, NY, 10292, USA (Type of address: Principal Executive Office)
|
1998-01-16
|
1999-09-22
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1994-04-05
|
1998-01-16
|
Address
|
ONE SEAPORT PLAZA, NEW YORK, NY, 10292, 0332, USA (Type of address: Principal Executive Office)
|
1994-04-05
|
1998-01-16
|
Address
|
100 GOLD STREET, NEW YORK, NY, 10292, 0332, USA (Type of address: Chief Executive Officer)
|
1993-04-12
|
1994-04-05
|
Address
|
ONE SEAPORT PLAZA, NEW YORK, NY, 10292, USA (Type of address: Principal Executive Office)
|
1993-04-12
|
1994-04-05
|
Address
|
130 JOHN STREET, NEW YORK, NY, 10292, USA (Type of address: Chief Executive Officer)
|
1990-12-18
|
1999-09-22
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1990-12-18
|
1998-01-16
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|