2010-06-16
|
2010-11-09
|
Address
|
1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2009-03-17
|
2010-11-09
|
Address
|
10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
|
2006-05-12
|
2010-06-16
|
Address
|
125 PARK AVENUE, 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-05-12
|
2010-06-16
|
Address
|
C/O Y&R INC., 285 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-05-12
|
2010-06-16
|
Address
|
ATTN: JOANNE ARNOLD, 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2002-05-08
|
2006-05-12
|
Address
|
C/O Y&R INC, 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2002-05-08
|
2006-05-12
|
Address
|
C/O WPP GROUP USA, 125 PARK AVE / 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2000-04-26
|
2002-05-08
|
Address
|
C/O Y&R INC. 12TH FLR, 1114 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2000-04-26
|
2002-05-08
|
Address
|
C/O Y&R INC., 285 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-10-12
|
2006-05-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-12
|
2009-03-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-04-27
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-04-27
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|