2007-11-13
|
2011-02-04
|
Address
|
1740 BROADWAY, NEW YORK, NY, 10019, 4379, USA (Type of address: Service of Process)
|
2006-01-19
|
2007-11-13
|
Address
|
125 PARK AVE, 4TH FLR, NEW YORK, NY, 10017, 5529, USA (Type of address: Principal Executive Office)
|
2006-01-19
|
2007-11-13
|
Address
|
C/O J WALTER THOMPSON, 500 WOODWARD AVE, DETROIT, MI, 48226, 3428, USA (Type of address: Chief Executive Officer)
|
2006-01-19
|
2007-11-13
|
Address
|
1740 BROADWAY, NEW YORK, NY, 10019, 4379, USA (Type of address: Service of Process)
|
2003-12-02
|
2006-01-19
|
Address
|
125 PARK AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-12-02
|
2006-01-19
|
Address
|
C/O J WALTER THOMPSON, 500 WOODWARD AVE, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)
|
2003-12-02
|
2006-01-19
|
Address
|
125 PARK AVE, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-01-10
|
2003-12-02
|
Address
|
125 PARK AVE, TAX DEPT, NEW YORK, NY, 10017, 5529, USA (Type of address: Service of Process)
|
2002-01-10
|
2003-12-02
|
Address
|
C/O WPP GROUP USA, 125 PARK AVE, NEW YORK, NY, 10017, 5529, USA (Type of address: Chief Executive Officer)
|
2000-01-11
|
2002-01-10
|
Address
|
309 WEST 49TH STREET, TAX DEPT., NEW YORK, NY, 10019, 7399, USA (Type of address: Service of Process)
|
2000-01-11
|
2002-01-10
|
Address
|
NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
|
2000-01-11
|
2003-12-02
|
Address
|
NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
|
1997-11-13
|
2000-01-11
|
Address
|
1740 BROADWAY 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|