2000-01-07
|
2012-01-04
|
Address
|
900 3RD AVE, 27TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2000-01-07
|
2012-01-04
|
Address
|
900 3RD AVE, 27TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1997-12-16
|
2000-01-07
|
Address
|
120 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10271, 0093, USA (Type of address: Principal Executive Office)
|
1997-12-16
|
2000-01-07
|
Address
|
120 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10271, 0093, USA (Type of address: Chief Executive Officer)
|
1997-04-09
|
2019-09-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-09
|
2019-11-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1995-03-13
|
1997-04-09
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-13
|
1997-04-09
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-12-20
|
1997-12-16
|
Address
|
1 LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
1993-12-20
|
1997-12-16
|
Address
|
1 LIBERTY PLAZA, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
|
1991-12-19
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1991-12-19
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|