2024-05-22
|
2024-05-22
|
Address
|
210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
|
2020-05-13
|
2024-05-22
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-05-13
|
2024-05-22
|
Address
|
210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-05-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-05-03
|
2020-05-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-05-02
|
2020-05-13
|
Address
|
210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
|
2012-05-03
|
2014-05-02
|
Address
|
888 SEVENTH AVENUE, 44TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2012-05-03
|
2014-05-02
|
Address
|
888 SEVENTH AVENUE, 44TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-04-24
|
2012-05-03
|
Address
|
888 7TH AVE, 44TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2006-04-24
|
2012-05-03
|
Address
|
888 7TH AVE, 44TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-03-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-03-07
|
2018-05-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-05-13
|
2006-03-07
|
Address
|
210 RTE 4 E, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)
|
2002-05-13
|
2006-04-24
|
Address
|
C/O VORNADO REALTY TRUST, 210 RTE 4 E, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
|
2002-05-13
|
2006-04-24
|
Address
|
330 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2000-05-24
|
2002-05-13
|
Address
|
80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|