1997-04-28
|
1998-05-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-28
|
1998-05-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1996-08-27
|
1997-04-28
|
Address
|
500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-03-28
|
1996-08-27
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-03-28
|
1997-04-28
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1990-11-08
|
1995-03-28
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1990-11-08
|
1995-03-28
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-02-25
|
1990-11-08
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YOKR, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1987-02-25
|
1990-11-08
|
Address
|
SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1984-11-27
|
1987-02-25
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
1984-11-27
|
1987-02-25
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1971-01-29
|
1984-11-27
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1971-01-29
|
1984-11-27
|
Address
|
COMPANY, 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1964-06-08
|
1971-01-29
|
Address
|
70 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|