1999-10-12
|
2003-12-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-12
|
2003-12-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-03-01
|
2002-10-17
|
Address
|
2100 MILVIA ST, BERKELEY, CA, 94704, USA (Type of address: Principal Executive Office)
|
1999-03-01
|
2002-10-17
|
Address
|
2100 MILVIA ST, BERKELEY, CA, 94708, USA (Type of address: Chief Executive Officer)
|
1999-03-01
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-12-10
|
1999-03-01
|
Address
|
1995 UNIVERSITY AVE, SUITE 400, BERKELEY, CA, 94704, 1058, USA (Type of address: Chief Executive Officer)
|
1996-12-10
|
1999-03-01
|
Address
|
1995 UNIVERSITY AVE, SUITE 400, BERKELEY, CA, 94704, 1058, USA (Type of address: Principal Executive Office)
|
1993-12-15
|
1996-12-10
|
Address
|
1995 UNIVERSITY AVENUE, SUITE 400, BERKELEY, CA, 94704, USA (Type of address: Chief Executive Officer)
|
1993-12-15
|
1996-12-10
|
Address
|
1995 UNIVERSITY AVENUE, SUITE 400, BERKELEY, CA, 94704, USA (Type of address: Principal Executive Office)
|
1992-10-02
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1992-10-02
|
1999-03-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|