2001-07-25
|
2002-07-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-30
|
2001-07-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-30
|
2002-07-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-02-25
|
2001-07-25
|
Address
|
5500 FELTL ROAD, MINNETONKA, MN, 55343, 7902, USA (Type of address: Chief Executive Officer)
|
1999-02-25
|
2001-07-25
|
Address
|
5500 FELTL ROAD, MINNETONKA, MN, 55343, 7902, USA (Type of address: Principal Executive Office)
|
1997-01-03
|
1999-02-25
|
Address
|
8000 WEST 78TH ST, SUITE 400, MINNEAPOLIS, MN, 55439, 2514, USA (Type of address: Chief Executive Officer)
|
1993-12-27
|
1997-01-03
|
Address
|
NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1993-01-21
|
1993-12-27
|
Address
|
8000 WEST 78TH STREET, SUITE 400, MINNEAPOLIS, MN, 55439, 2514, USA (Type of address: Chief Executive Officer)
|
1993-01-21
|
1999-02-25
|
Address
|
8000 WEST 78TH STREET, SUITE 400, MINNEAPOLIS, MN, 55439, 2514, USA (Type of address: Principal Executive Office)
|
1986-07-15
|
1999-09-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-07-15
|
1999-09-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1965-04-28
|
1986-07-15
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1965-04-28
|
1986-07-15
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1938-04-28
|
1965-04-28
|
Address
|
120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1936-12-10
|
1938-04-28
|
Address
|
300 FOURTH AVE., NEW YORK, NY, USA (Type of address: Service of Process)
|