2025-01-03
|
2025-01-03
|
Address
|
1 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2025-01-03
|
2025-01-03
|
Address
|
321 WEST COVINA BOULEVARD, SAN DIMAS, CA, 91773, USA (Type of address: Chief Executive Officer)
|
2021-01-20
|
2025-01-03
|
Address
|
80 STATE STREET, NEW YORK, NY, 12207, USA (Type of address: Service of Process)
|
2019-01-11
|
2025-01-03
|
Address
|
1 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2013-01-03
|
2019-01-11
|
Address
|
1 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2011-06-21
|
2013-01-03
|
Address
|
2 RUE DU PONT NEUF, PARIS, 75001, FRA (Type of address: Chief Executive Officer)
|
2007-02-16
|
2011-06-21
|
Address
|
2 RUE DU PONT NEUV, PARIS, 75034, FRA (Type of address: Chief Executive Officer)
|
2001-12-13
|
2013-01-03
|
Address
|
19 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2001-12-13
|
2007-02-16
|
Address
|
2 RUE DU PONT NERF, PARIS, 75034, FRA (Type of address: Chief Executive Officer)
|
2001-12-13
|
2021-01-20
|
Address
|
80 STATE STREET, NEW YORK, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-02
|
2025-01-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1993-04-09
|
2001-12-13
|
Address
|
130 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-04-09
|
2001-12-13
|
Address
|
130 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1991-01-18
|
2001-12-13
|
Address
|
130 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1991-01-18
|
1997-04-02
|
Address
|
4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|