1988-10-13
|
1991-02-25
|
Name
|
PW FUNDING INC.
|
1988-10-13
|
1994-06-07
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1986-04-14
|
1988-10-13
|
Name
|
PAINEWEBBER HOUSING AND HEALTHCARE FUNDING, INC.
|
1985-07-16
|
1986-04-14
|
Name
|
PAINEWEBBER HEALTH CARE FUNDING, INC.
|
1980-05-15
|
1985-07-16
|
Name
|
BLYTH EASTMAN PAINE WEBBER HEALTH CARE FUNDING, INC.
|
1977-09-02
|
1980-05-15
|
Name
|
BLYTH EASTMAN DILLON HEALTH CARE FUNDING, INC.
|
1975-10-17
|
1994-06-07
|
Address
|
460 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1975-05-06
|
1988-10-13
|
Address
|
345 PARK AVE., ATT: S.J. SCHULTE,ESQ., NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
|
1975-05-06
|
1975-10-17
|
Address
|
345 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1974-05-16
|
1977-09-02
|
Name
|
EASTDIL HEALTH CARE FUNDING, INC.
|
1971-05-07
|
1975-05-06
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1971-05-07
|
1975-05-06
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1971-05-07
|
1974-05-16
|
Name
|
EASTDIL HOUSING SERVICES, INC.
|