2001-08-16
|
2003-07-17
|
Address
|
33335 GALENA SASSAFRASS ROAD, GALENA, MD, 21635, USA (Type of address: Service of Process)
|
2001-08-16
|
2007-06-07
|
Address
|
SANSEVERINO LLP, 805 THIRD AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
|
2001-08-06
|
2003-07-17
|
Address
|
C/O LAWRENCE REAL ESTATE ENTER, PRISES INC, 48 PATRICK DR, FAIRFIELD, CT, 06430, 5643, USA (Type of address: Principal Executive Office)
|
2001-08-06
|
2001-08-16
|
Address
|
C/O LAWRENCE REAL ESTATE ENTER, PRISES INC, 48 PATRICK DR, FAIRFIELD, CT, 06430, 5643, USA (Type of address: Service of Process)
|
1999-09-15
|
2001-08-06
|
Address
|
C/O CB RICHARD ELLIS, INC., 555 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
1999-09-15
|
2001-08-06
|
Address
|
C/O CB RICHARD ELLIS, INC., 555 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
1997-10-27
|
1999-09-15
|
Address
|
C/O LASALLE PARTNERS, 555 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
1997-10-27
|
2003-07-17
|
Address
|
555 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
1997-10-27
|
1999-09-15
|
Address
|
C/O LASALLE PARTNERS, 555 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
1997-04-11
|
1997-10-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-11
|
2001-08-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-03-10
|
1997-04-11
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-03-10
|
1997-04-11
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1993-07-26
|
1995-03-10
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1993-07-26
|
1995-03-10
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|