2024-08-19
|
2024-08-19
|
Address
|
499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2020-08-10
|
2024-08-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-01-15
|
2020-08-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-01-15
|
2024-08-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2009-02-06
|
2016-01-15
|
Address
|
499 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2007-11-06
|
2018-08-07
|
Address
|
499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2007-11-06
|
2009-02-06
|
Address
|
499 PARK AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-11-06
|
2024-08-19
|
Address
|
499 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2004-11-02
|
2007-11-06
|
Address
|
135 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2004-11-02
|
2007-11-06
|
Address
|
135 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1999-09-16
|
2007-11-06
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-16
|
2016-01-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1994-05-23
|
2004-11-02
|
Address
|
ONE WORLD TRADE CENTER, SUITE 10500, NEW YORK, NY, 10048, USA (Type of address: Chief Executive Officer)
|
1994-05-23
|
1999-09-16
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
|
1994-05-23
|
2004-11-02
|
Address
|
ONE WORLD TRADE CENTER, SUITE 10500, NEW YORK, NY, 10048, USA (Type of address: Principal Executive Office)
|
1992-08-06
|
2024-08-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-08-06
|
1994-05-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-08-06
|
1999-09-16
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|