2010-03-16
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
|
2010-03-16
|
2014-01-02
|
Address
|
ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2008-01-25
|
2010-03-16
|
Address
|
1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
|
2008-01-25
|
2010-03-16
|
Address
|
1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
|
2006-02-10
|
2008-01-25
|
Address
|
CONSTRUCTORS INC., 465 SPRING PARK PL, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
|
2006-02-10
|
2010-03-16
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
|
2006-02-10
|
2008-01-25
|
Address
|
ATTN: K. CURRAN, 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
|
2002-04-16
|
2006-02-10
|
Address
|
ATTN: K CURRAN, ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
|
2002-04-16
|
2006-02-10
|
Address
|
465 SPRING PARK PLACE, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
|
2002-04-16
|
2006-02-10
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-01-27
|
2002-04-16
|
Address
|
111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-01-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, SUITE 13, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|