2016-06-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-06-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-10-16
|
2016-06-13
|
Address
|
25 LINDSLEY DRIVE, SUITE 300, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
|
2014-07-02
|
2015-10-16
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-01-31
|
2009-08-27
|
Address
|
25 KINDSLEY DRIVE, SUITE 300, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
|
2007-01-31
|
2014-07-02
|
Address
|
25 LINDSLEY DR, SUITE 300, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process)
|
2003-09-18
|
2014-07-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.01
|
2002-02-19
|
2003-09-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 17000000, Par value: 0.01
|
2001-01-05
|
2007-01-31
|
Address
|
4 SILICON ALLEY, @ 83 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2001-01-05
|
2007-01-31
|
Address
|
4 SILICON ALLEY, @ 83 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2001-01-05
|
2007-01-31
|
Address
|
4 SILICON ALLEY, @ 83 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2000-07-20
|
2001-01-05
|
Address
|
ATTENTION: CHIEF FIN. OFFICER, 4 SILICON ALLEY @ 83 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2000-05-26
|
2002-02-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1
|
2000-05-26
|
2000-05-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1
|
2000-05-26
|
2002-02-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1
|
2000-05-26
|
2000-05-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1
|
1998-12-18
|
2000-05-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.1
|
1997-06-03
|
2000-07-20
|
Address
|
ATT: DOUG ELLENOTT, 200 MADISON AVE STE 1900, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1996-02-29
|
1997-06-03
|
Address
|
60 E 42ND ST, 48TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
1996-02-29
|
2001-01-05
|
Address
|
53 PARK PL, STE 510, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
1996-02-29
|
2001-01-05
|
Address
|
53 PARK PL, STE 510, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
|
1993-05-05
|
2000-07-20
|
Address
|
60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Registered Agent)
|
1993-05-05
|
1998-12-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
|
1993-05-05
|
1996-02-29
|
Address
|
60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|