2002-05-16
|
2002-05-22
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-05-09
|
2002-05-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-04-24
|
2002-05-16
|
Address
|
277 PARK AVE, ATTN: CORP TAX DEPT, NEW YORK, NY, 10172, 0099, USA (Type of address: Principal Executive Office)
|
1998-04-24
|
2002-05-16
|
Address
|
277 PARK AVE, NEW YORK, NY, 10172, 0099, USA (Type of address: Chief Executive Officer)
|
1998-04-24
|
2000-05-09
|
Address
|
277 PARK AVE, NEW YORK, NY, 10172, 0099, USA (Type of address: Service of Process)
|
1996-05-28
|
1998-04-24
|
Address
|
277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
|
1996-05-28
|
1998-04-24
|
Address
|
277 PARK AVE 21ST FL, ATTN: CORPORATE TAX DEPT., NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
|
1996-05-28
|
1998-04-24
|
Address
|
277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
|
1996-04-24
|
1996-05-28
|
Address
|
277 PARK AVE, NEW YORK, NY, 10172, 0098, USA (Type of address: Principal Executive Office)
|
1996-04-24
|
1996-05-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-04-24
|
1996-05-28
|
Address
|
277 PARK AVE, NEW YORK, NY, 10172, 0098, USA (Type of address: Chief Executive Officer)
|
1994-03-29
|
1996-04-24
|
Address
|
140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
1994-03-29
|
1996-04-24
|
Address
|
140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
1972-04-07
|
2002-05-22
|
Address
|
JENRETTE, INC., 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
1972-04-07
|
1996-04-24
|
Address
|
140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|