2023-02-13
|
2025-02-07
|
Address
|
387 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2021-08-09
|
2023-02-13
|
Address
|
387 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2021-02-01
|
2021-08-09
|
Address
|
387 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2017-02-02
|
2021-02-01
|
Address
|
387 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-10-29
|
2021-08-09
|
Name
|
645 MADISON GC LLC
|
2010-12-01
|
2017-02-02
|
Address
|
ATTN: GENERAL COUNSEL, 387 PARK AVENUE SOUTH, 7TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2009-09-29
|
2010-12-01
|
Address
|
ATTN GENERAL COUNSEL, 290 PARK AVE SOUTH 14TH FL, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
|
2009-09-29
|
2014-10-29
|
Name
|
621 WEST 48 GC LLC
|
2001-09-20
|
2009-09-29
|
Address
|
ATTN: GENERAL COUNSEL, 290 PARK AVENUE SOUTH, NEW YORK, NY, 10010, 5312, USA (Type of address: Service of Process)
|
1999-02-11
|
2009-09-29
|
Name
|
ROCKROSE CONSTRUCTION (621W48-GC) L.L.C.
|
1999-02-11
|
2001-09-20
|
Address
|
ATTN: GENERAL COUNSEL, 309 EAST 45 STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|