2002-06-07
|
2006-07-10
|
Address
|
74 BROAD STREET, 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
|
2002-06-07
|
2006-07-10
|
Address
|
74 BROAD STREET, 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2002-06-07
|
2006-07-10
|
Address
|
74 BROAD STREET, 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2000-06-19
|
2002-06-07
|
Address
|
45 BROADWAY, STE 1105, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
2000-06-19
|
2002-06-07
|
Address
|
45 BROADWAY, STE 1105, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
|
2000-06-19
|
2002-06-07
|
Address
|
45 BROADWAY, STE 1105, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
|
1998-06-17
|
2000-06-19
|
Address
|
ONE NORTHERN CONCOURSE, PO BOX 4785, SYRACUSE, NY, 13221, 4785, USA (Type of address: Chief Executive Officer)
|
1996-08-16
|
2000-06-19
|
Address
|
1 NORTHERN CONCOURSE, PO BOX 4785, SYRACUSE, NY, 13221, 4785, USA (Type of address: Principal Executive Office)
|
1996-08-16
|
2000-06-19
|
Address
|
1 NORTHERN CONCOURSE, PO BOX 4785, SYRACUSE, NY, 13221, 4785, USA (Type of address: Service of Process)
|
1996-08-16
|
1998-06-17
|
Address
|
1 NORTHERN CONCOURSE, PO BOX 4785, SYRACUSE, NY, 13221, 4785, USA (Type of address: Chief Executive Officer)
|
1994-12-21
|
1997-11-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
|
1993-09-07
|
1996-08-16
|
Address
|
1 CIS PARKWAY, SYRACUSE, NY, 13221, 4785, USA (Type of address: Chief Executive Officer)
|
1993-09-07
|
1996-08-16
|
Address
|
1 CIS PARKWAY, SYRACUSE, NY, 13221, 4785, USA (Type of address: Service of Process)
|
1993-09-07
|
1996-08-16
|
Address
|
1 CIS PARKWAY, SYRACUSE, NY, 13221, 4785, USA (Type of address: Principal Executive Office)
|
1986-07-30
|
1994-12-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.03
|
1986-07-30
|
1986-07-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.03
|
1986-07-30
|
1994-12-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
|
1986-07-30
|
1986-07-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
|
1985-02-28
|
1993-09-07
|
Address
|
1000 JAMES ST., SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
|
1983-06-29
|
1986-07-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.03
|
1983-06-29
|
1983-06-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.03
|
1983-06-29
|
1986-07-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
|
1983-06-29
|
1983-06-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
|
1979-12-06
|
1985-02-28
|
Address
|
600 MONY PL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
|
1979-12-06
|
1983-06-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
|
1979-12-06
|
1979-12-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.03
|
1979-12-06
|
1979-12-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
|
1979-12-06
|
1983-06-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.03
|
1968-10-30
|
1979-12-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.03
|
1968-06-11
|
1979-12-06
|
Address
|
700 EAST WATER ST., 221 MIDTOWN PLAZA, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
|