2024-07-02
|
2024-07-02
|
Address
|
11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2020-07-09
|
2024-07-02
|
Address
|
11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2020-07-09
|
2024-07-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2018-07-20
|
2020-07-09
|
Address
|
11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2012-08-09
|
2016-07-13
|
Address
|
11 MADISONA VE, 8FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2012-08-09
|
2018-07-20
|
Address
|
11 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2012-08-09
|
2020-07-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2004-08-05
|
2012-08-09
|
Address
|
11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2002-07-12
|
2004-08-05
|
Address
|
11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2002-07-12
|
2012-08-09
|
Address
|
ATTN: TAX DEPT, 11 MADISON AVE 8TH FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2002-07-12
|
2012-08-09
|
Address
|
11 MADISON AVE, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2002-05-21
|
2002-07-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2002-05-21
|
2024-07-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2000-07-10
|
2002-05-21
|
Address
|
277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Registered Agent)
|
2000-07-10
|
2002-05-21
|
Address
|
SECURITIES CORPORATION, 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
|