1999-09-23
|
2000-12-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-23
|
2000-12-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-01-07
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1994-07-20
|
1997-01-07
|
Address
|
1101 SECOND AVENUE SE, CEDAR RAPIDS, IA, 52406, 2067, USA (Type of address: Chief Executive Officer)
|
1994-07-20
|
1997-01-07
|
Address
|
PO BOX 480, 487 MAIN STREET, GREAT BARRINGTON, MA, 01230, USA (Type of address: Principal Executive Office)
|
1994-05-05
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1994-05-05
|
1997-01-07
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1987-03-24
|
1994-05-05
|
Address
|
CORPORATION SYTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1987-03-24
|
1994-05-05
|
Address
|
SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1984-12-21
|
1987-03-24
|
Address
|
SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1984-12-21
|
1987-03-24
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
1982-08-16
|
1984-12-21
|
Address
|
CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
|
1982-08-16
|
1984-12-21
|
Address
|
SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|
1976-11-30
|
1982-08-16
|
Address
|
PO BOX 480, GREAT BARRINGTON, MA, 01230, USA (Type of address: Service of Process)
|