2004-11-24
|
2008-10-28
|
Address
|
750 LAKESHORE PKWY, BIRMINGHAM, AL, 35211, USA (Type of address: Principal Executive Office)
|
2004-11-24
|
2008-10-28
|
Address
|
750 LAKESHORE PKWY, BIRMINGHAM, AL, 35211, USA (Type of address: Chief Executive Officer)
|
2002-10-31
|
2004-11-24
|
Address
|
750 LAKESHORE PKWY, TAX DEPT, BIRMINGHAM, AL, 35211, USA (Type of address: Principal Executive Office)
|
2000-10-16
|
2002-10-31
|
Address
|
750 LAKESHORE PKWY, TAX DEPT, BIRMINGHAM, AL, 35211, USA (Type of address: Principal Executive Office)
|
1999-05-05
|
2000-10-16
|
Address
|
C/O TAX DEPT, 750 LAKESHORE PKWY, BIRMINGHAM, AL, 35211, USA (Type of address: Principal Executive Office)
|
1999-05-05
|
2004-11-24
|
Address
|
750 LAKESHORE PKWY, BIRMINGHAM, AL, 35211, USA (Type of address: Chief Executive Officer)
|
1999-02-22
|
2008-10-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1993-11-02
|
1999-05-05
|
Address
|
12 AST 49TH STREET, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1993-03-25
|
1999-02-22
|
Address
|
12 EAST 49TH STREET, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-03-25
|
1999-05-05
|
Address
|
12 EAST 49TH STREET, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-03-25
|
1993-11-02
|
Address
|
12 EAST 49TH STREET, 19TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1990-09-27
|
1999-02-22
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1990-09-27
|
1993-03-25
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1972-10-11
|
2000-06-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 100
|
1972-10-11
|
1990-09-27
|
Address
|
450 W. 15TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|