1995-06-28
|
1996-08-20
|
Address
|
500 RUTHERFORD AVENUE, BOSTON, MA, 02129, USA (Type of address: Chief Executive Officer)
|
1995-06-28
|
1996-08-20
|
Address
|
500 RUTHERFORD AVENUE, BOSTON, MA, 02129, USA (Type of address: Principal Executive Office)
|
1995-06-28
|
1996-08-20
|
Address
|
PO BOX 4933, TAX DEPT., SYRACUSE, NY, 13221, 4933, USA (Type of address: Service of Process)
|
1995-03-13
|
1997-04-09
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-13
|
1995-06-28
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1990-10-24
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1990-10-24
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1987-04-13
|
1990-10-24
|
Address
|
SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-04-13
|
1990-10-24
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1984-11-28
|
1987-04-13
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10015, USA (Type of address: Registered Agent)
|
1984-11-28
|
1987-04-13
|
Address
|
SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10015, USA (Type of address: Service of Process)
|
1972-08-23
|
1984-11-28
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1972-08-23
|
1984-11-28
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|