1999-10-29
|
2003-02-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-29
|
2003-02-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-01-02
|
1999-10-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-08-26
|
1999-10-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1997-08-26
|
1998-01-02
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-04-14
|
1997-08-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-14
|
1997-08-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1995-03-13
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-13
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1994-01-10
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1993-03-19
|
1998-01-02
|
Address
|
88 PRESTIGE PARK CIRCLE, EAST HARTFORD, CT, 06108, USA (Type of address: Chief Executive Officer)
|
1993-03-19
|
1998-01-02
|
Address
|
88 PRESTIGE PARK CIRCLE, EAST HARTFORD, CT, 06108, USA (Type of address: Principal Executive Office)
|
1993-03-19
|
1994-01-10
|
Address
|
88 PRESTIGE PARK CIRCLE, EAST HARTFORD, CT, 06108, USA (Type of address: Service of Process)
|
1990-11-20
|
1993-03-19
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1990-11-20
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1987-02-24
|
1990-11-20
|
Address
|
SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1987-02-24
|
1990-11-20
|
Address
|
SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1984-12-05
|
1987-02-24
|
Address
|
SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1984-12-05
|
1987-02-24
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
1980-07-22
|
1984-12-05
|
Address
|
SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
|
1980-07-22
|
1984-12-05
|
Address
|
SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|
1972-01-20
|
1980-07-22
|
Address
|
521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1972-01-20
|
1980-07-22
|
Address
|
SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1971-12-06
|
1972-01-20
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1971-12-06
|
1972-01-20
|
Address
|
277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
|