2001-02-09
|
2003-12-05
|
Address
|
1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
|
2000-12-21
|
2003-10-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-12-15
|
2001-02-09
|
Address
|
2 PENN PLAZA, NEW YORK, NY, 10121, 0032, USA (Type of address: Chief Executive Officer)
|
1997-04-07
|
2000-12-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-07
|
2000-12-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1996-07-29
|
2000-07-14
|
Name
|
OGDEN ENTERTAINMENT, INC.
|
1995-03-14
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-14
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-12-13
|
1995-03-14
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1993-01-28
|
1995-03-14
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1993-01-28
|
1993-12-13
|
Address
|
% THE PRENTICE-HALL, CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1992-12-10
|
1993-01-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-12-10
|
2001-02-09
|
Address
|
2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
|
1992-12-10
|
1999-12-15
|
Address
|
2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
|
1992-12-08
|
1992-12-10
|
Address
|
TWO PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Service of Process)
|
1990-12-04
|
1996-07-29
|
Name
|
OGDEN ENTERTAINMENT SERVICES, INC.
|
1987-03-20
|
1990-12-04
|
Name
|
OGDEN ALLIED LEISURE SERVICES, INC.
|
1986-07-07
|
1993-01-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1986-07-07
|
1992-12-08
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1973-02-14
|
1987-03-20
|
Name
|
OGDEN FOOD SERVICE CORPORATION
|
1967-12-21
|
1973-02-14
|
Name
|
ABC CONSOLIDATED CORPORATION
|
1967-11-24
|
1986-07-07
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1967-11-24
|
1967-12-21
|
Name
|
CEBCON CORPORATION
|
1967-11-24
|
1986-07-07
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|