2014-01-13
|
2017-01-06
|
Address
|
ALAN SIEGEL, 228 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2014-01-13
|
2017-01-06
|
Address
|
228 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2014-01-13
|
2017-01-06
|
Address
|
228 EAST 58TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2004-05-11
|
2014-01-13
|
Address
|
177 OLD MILL LANE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2003-04-22
|
2014-01-13
|
Address
|
149-151 FRANKLIN ST, NEW YORK, NY, 10013, 2933, USA (Type of address: Principal Executive Office)
|
2003-04-22
|
2004-05-11
|
Address
|
149-151 FRANKLIN ST, NEW YORK, NY, 10013, 2933, USA (Type of address: Chief Executive Officer)
|
2003-04-22
|
2014-01-13
|
Address
|
LUKE G GARDNER ESQ, 96 SPRING ST, 8TH FL, NEW YORK, NY, 10012, 3923, USA (Type of address: Service of Process)
|
1996-05-24
|
2003-04-22
|
Address
|
450 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1996-05-24
|
2003-04-22
|
Address
|
108-114 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
1996-05-24
|
2003-04-22
|
Address
|
108-114 WOOSTER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
1994-05-02
|
1996-05-24
|
Address
|
450 LEXINGTON AVE., 37TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|