2016-02-10
|
2024-10-23
|
Address
|
910 E HAMILTON AVE 6TH FLR, CAMPBELL, CA, 95008, USA (Type of address: Chief Executive Officer)
|
2015-01-30
|
2016-02-10
|
Address
|
220 HUMBOLDT COURT, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer)
|
2015-01-30
|
2016-02-10
|
Address
|
220 HUMBOLDT COURT, SUNNYVALE, CA, 94089, USA (Type of address: Principal Executive Office)
|
2013-01-18
|
2015-01-30
|
Address
|
6800 BROKEN SOUND PKWY NW, SUITE 200, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office)
|
2013-01-18
|
2015-01-30
|
Address
|
220 HUMBOLDT COURT, SUNNYVALE, CA, 94089, USA (Type of address: Chief Executive Officer)
|
2009-07-17
|
2024-10-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2009-07-17
|
2013-01-18
|
Address
|
6800 BROKEN SOUND PKWY NW, 200, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
|
2009-07-17
|
2013-01-18
|
Address
|
6800 BROKEN SOUND PKWY NW, 200, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office)
|
2009-07-02
|
2009-07-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2009-07-02
|
2024-10-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-02-10
|
2009-07-02
|
Address
|
ATTENTION: GENERAL COUNSEL, TWO PENNSYLVANIA PLAZA 11TH FL, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
|
2005-02-09
|
2009-07-17
|
Address
|
TWO PENN PLAZA SUITE 1125, NEW YORK, NY, 10121, 1101, USA (Type of address: Chief Executive Officer)
|
2005-02-09
|
2009-07-17
|
Address
|
TWO PENN PLAZA, SUITE 1125, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
|
2005-02-09
|
2005-02-10
|
Address
|
ATTN: GENERAL COUNSEL, TWO PENN PLAZA SUITE 1125, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
|
1998-12-18
|
2005-02-09
|
Address
|
11 PENN PLAZA, 12TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1995-03-07
|
1998-12-18
|
Address
|
277 PARK AVENUE, NEW YORK, NY, 10172, 0003, USA (Type of address: Service of Process)
|
1994-04-04
|
2005-02-09
|
Address
|
1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
1994-04-04
|
1995-03-07
|
Address
|
%LAWRENCE J. PERCOCO, TAX MGR., 1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1993-10-08
|
1994-04-04
|
Address
|
ATTENTION: GENERAL COUNSEL, 1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1993-04-01
|
2005-02-09
|
Address
|
1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1993-04-01
|
1994-04-04
|
Address
|
1965 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
1991-01-04
|
2024-10-21
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1991-01-04
|
1993-10-08
|
Address
|
575 MADISON AVNEUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|