2024-01-03
|
2024-01-03
|
Address
|
245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
|
2020-01-02
|
2024-01-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-01-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-01-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-01-02
|
2024-01-03
|
Address
|
245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
|
2014-01-03
|
2018-01-02
|
Address
|
245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
|
2010-03-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-03-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-01-02
|
2010-03-30
|
Address
|
1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2004-10-05
|
2008-01-02
|
Address
|
C/O SOCIETE GENERALE, 1221 AVENUE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2002-05-28
|
2004-10-05
|
Address
|
C/O SOCIETE' GENERALO, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2002-05-28
|
2014-01-03
|
Address
|
1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
|
2002-05-28
|
2014-01-03
|
Address
|
1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
|
2000-01-14
|
2002-05-28
|
Address
|
1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2000-01-14
|
2024-01-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|