2011-04-22
|
2015-11-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2007-03-15
|
2011-04-22
|
Address
|
LEGAL DEPT, 550 MADISON AVE, 27TH FL, NEW YORK, NY, 10022, 3211, USA (Type of address: Principal Executive Office)
|
2003-04-10
|
2007-03-15
|
Address
|
550 MADISON AVE, 27TH FL, NEW YORK, NY, 10022, 3211, USA (Type of address: Principal Executive Office)
|
2003-04-10
|
2011-04-22
|
Address
|
550 MADISON AVE, NEW YORK, NY, 10022, 3211, USA (Type of address: Chief Executive Officer)
|
2003-04-10
|
2011-04-22
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1999-06-02
|
2003-04-10
|
Address
|
550 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1999-06-02
|
2003-04-10
|
Address
|
550 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1997-05-05
|
2015-11-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-05-05
|
2003-04-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1996-01-09
|
1999-06-02
|
Address
|
711 5TH AVE, NEW YORK, NY, 10022, 3211, USA (Type of address: Chief Executive Officer)
|
1996-01-09
|
1999-06-02
|
Address
|
711 5TH AVE, NEW YORK, NY, 10022, 3211, USA (Type of address: Principal Executive Office)
|
1995-04-14
|
1997-05-05
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-04-14
|
1997-05-05
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1993-04-27
|
1995-04-14
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1993-04-27
|
1995-04-14
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|