2008-09-16
|
2011-03-07
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2008-09-16
|
2011-03-07
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-08-12
|
2008-09-16
|
Address
|
11 STANWIX STREET, 11TH FLOOR, PITTSBURGH, PA, 15222, USA (Type of address: Service of Process)
|
2000-08-14
|
2008-08-12
|
Address
|
PO BOX 179, ERIE, PA, 16512, 0179, USA (Type of address: Chief Executive Officer)
|
1999-12-07
|
2008-09-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1996-08-02
|
2008-08-12
|
Address
|
2 EAST BAY DRIVE, ERIE, PA, 16507, USA (Type of address: Principal Executive Office)
|
1996-08-02
|
2000-08-14
|
Address
|
P.O. BOX 179, ERIE, PA, 16512, 0179, USA (Type of address: Chief Executive Officer)
|
1996-08-02
|
2008-08-12
|
Address
|
2 EAST BAY DRIVE, ERIE, PA, 16507, USA (Type of address: Service of Process)
|
1993-04-20
|
1996-08-02
|
Address
|
FT. OF SASSAFRAS STREET, PO BOX 179, ERIE, PA, 16512, 0179, USA (Type of address: Principal Executive Office)
|
1993-04-20
|
1996-08-02
|
Address
|
FT OF SASSAFRAS STREET, PO BOX 179, ERIE, PA, 16512, 0179, USA (Type of address: Chief Executive Officer)
|
1985-12-10
|
1999-12-07
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1985-12-10
|
1996-08-02
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1968-08-21
|
1985-12-10
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1968-08-21
|
1985-12-10
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|