2013-10-17
|
2015-10-01
|
Address
|
720 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2009-12-02
|
2013-10-17
|
Address
|
720 FIFTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2007-11-13
|
2009-12-02
|
Address
|
720 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2007-11-13
|
2009-12-02
|
Address
|
720 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2007-11-13
|
2009-12-02
|
Address
|
720 5TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2005-12-22
|
2007-11-13
|
Address
|
16 EAST 65 ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2004-05-10
|
2005-12-22
|
Address
|
489 FIFTH AVENUE 28TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-09-26
|
2007-11-13
|
Address
|
16 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
2003-09-26
|
2007-11-13
|
Address
|
16 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2003-09-26
|
2004-05-10
|
Address
|
16 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2001-11-14
|
2003-09-26
|
Address
|
298 MULBERRY ST, STE 5K, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2001-11-14
|
2003-09-26
|
Address
|
298 MULBERRY ST, STE 5K, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
2001-11-14
|
2003-09-26
|
Address
|
298 MULBERRY ST, STE 5K, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
1999-10-12
|
2001-11-14
|
Address
|
885 2ND AVE 26TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|