2006-11-22
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-11-22
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-12-24
|
2003-01-14
|
Address
|
3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
|
1998-12-24
|
2003-01-14
|
Address
|
3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
|
1997-04-07
|
2006-11-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-07
|
2006-11-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-01-02
|
1998-12-24
|
Address
|
3 WORLD FINANCIAL CENTER, 29TH FLOOR, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
|
1997-01-02
|
1998-12-24
|
Address
|
3 WORLD FINANCIAL CENTER, 29TH FLOOR, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
|
1996-06-06
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1996-06-06
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1994-01-11
|
1997-01-02
|
Address
|
388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1994-01-11
|
1997-01-02
|
Address
|
388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1992-12-31
|
1996-06-06
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-12-31
|
1996-06-06
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|