2003-06-20
|
2010-08-09
|
Address
|
PO BOX 20365, COLUMBUS, OH, 43220, USA (Type of address: Service of Process)
|
1999-06-28
|
2003-06-20
|
Address
|
25 5TH AVE, STE 6F, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1999-06-28
|
2003-06-20
|
Address
|
25 5TH AVE, STE 6F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1999-06-28
|
2003-06-20
|
Address
|
25 5TH AVE, STE 6F, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1997-06-23
|
1999-06-28
|
Address
|
2242 ATLEE COURT, COLUMBUS, OH, 43220, USA (Type of address: Service of Process)
|
1997-06-23
|
1999-06-28
|
Address
|
2242 ATLEE COURT, COLUMBUS, OH, 43220, USA (Type of address: Principal Executive Office)
|
1997-06-23
|
1999-06-28
|
Address
|
2242 ATLEE COURT, COLUMBUS, OH, 43220, USA (Type of address: Chief Executive Officer)
|
1993-07-14
|
1997-06-23
|
Address
|
200 EAST 72ND STREET, SUITE 8C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1993-07-14
|
1997-06-23
|
Address
|
200 EAST 72ND STREET, SUITE 8C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1993-07-14
|
1997-06-23
|
Address
|
200 EAST 72ND STREET, SUITE 8C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-01-07
|
1993-07-14
|
Address
|
200 EAST 72ND ST, SUITE 5F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1993-01-07
|
1993-07-14
|
Address
|
200 EAST 72ND ST., SUITE 5F, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1991-06-20
|
1993-07-14
|
Address
|
200 EAST 72ND ST., SUITE 5F, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1991-06-20
|
2010-08-09
|
Address
|
200 EAST 72ND ST, SUITE 5F, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
|