1984-12-13
|
1987-02-10
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
1984-12-13
|
1987-02-10
|
Address
|
SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1980-11-12
|
1984-12-13
|
Address
|
SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|
1980-11-12
|
1984-12-13
|
Address
|
CORPORATION SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
|
1979-04-02
|
1980-11-12
|
Address
|
SYSTEM, INC., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1979-04-02
|
1980-11-12
|
Address
|
SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1976-07-14
|
1979-04-02
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1976-07-14
|
1979-04-02
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1969-02-06
|
1976-07-14
|
Address
|
501 S. ANDERSON ST., P.O. BOX 54810, LOS ANGELES, CA, 90054, USA (Type of address: Service of Process)
|
1964-08-03
|
1976-07-14
|
Address
|
120 BROADWAY, NEW YORK, NY, USA (Type of address: Registered Agent)
|
1964-08-03
|
1969-02-06
|
Name
|
PACIFIC & ATLANTIC SHIPPERS, INC.
|
1941-06-06
|
1969-02-06
|
Address
|
90 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1935-11-13
|
1941-06-06
|
Address
|
PIER 21 EAST RIVER, NEW YORK, NY, USA (Type of address: Service of Process)
|
1935-11-13
|
1964-08-03
|
Name
|
PACIFIC AND ATLANTIC SHIPPERS' ASSOCIATION, INC.
|