2024-12-11
|
2024-12-11
|
Address
|
711 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-12-11
|
2024-12-11
|
Address
|
175 GREENWICH STREET, THREE WORLD TRADE CENTER, FL. 60-64, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2021-02-03
|
2024-12-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-02-05
|
2024-12-11
|
Address
|
711 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2017-02-01
|
2019-02-05
|
Address
|
711 THIRD AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2010-10-14
|
2017-02-01
|
Address
|
55 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2010-10-14
|
2017-02-01
|
Address
|
55 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2010-10-14
|
2021-02-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2008-10-02
|
2010-10-14
|
Address
|
55 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2001-02-23
|
2010-10-14
|
Address
|
55 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2001-02-23
|
2008-10-02
|
Address
|
55 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1999-10-07
|
2024-12-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
1999-10-07
|
2010-10-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1999-02-17
|
2001-02-23
|
Address
|
485 MADISON AVE, 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1999-02-17
|
2001-02-23
|
Address
|
485 MADISON AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1997-03-26
|
1999-02-17
|
Address
|
485 MADISON AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-03-26
|
1999-02-17
|
Address
|
55 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1995-02-06
|
1999-10-07
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-02-06
|
1999-10-07
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|