2010-06-11
|
2012-06-25
|
Address
|
FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
|
2009-11-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-11-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-07-08
|
2012-06-25
|
Address
|
FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Principal Executive Office)
|
2008-07-08
|
2010-06-11
|
Address
|
FIVE GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
|
2008-07-08
|
2009-11-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2002-05-31
|
2008-07-08
|
Address
|
5 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
|
1998-06-26
|
2002-05-31
|
Address
|
5 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
|
1998-06-26
|
2008-07-08
|
Address
|
5 GIRALDA FARMS, MADISON, NJ, 07940, USA (Type of address: Principal Executive Office)
|
1997-04-28
|
2008-07-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-28
|
2009-11-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-07-25
|
1997-04-28
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-07-25
|
1997-04-28
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1994-02-24
|
1995-07-25
|
Address
|
ONE CYANAMID PLAZA, WAYNE, NJ, 07470, USA (Type of address: Service of Process)
|
1993-09-02
|
1998-06-26
|
Address
|
ONE CYANAMID PLAZA, WAYNE, NJ, 07470, 8426, USA (Type of address: Chief Executive Officer)
|
1993-02-24
|
1993-09-02
|
Address
|
ONE CYANAMID PLAZA, WAYNE, NJ, 07470, 8426, USA (Type of address: Chief Executive Officer)
|
1993-02-24
|
1998-06-26
|
Address
|
ONE CYANAMID PLAZA, WAYNE, NJ, 07470, 8426, USA (Type of address: Principal Executive Office)
|
1986-07-08
|
1994-02-24
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-07-08
|
1995-07-25
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1965-05-26
|
1986-07-08
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1965-05-26
|
1986-07-08
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1962-06-21
|
1965-05-26
|
Address
|
120 BROADWAY RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1954-04-26
|
1962-06-21
|
Address
|
30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
|
1927-01-21
|
1954-04-26
|
Address
|
535-5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1919-11-18
|
1927-01-21
|
Address
|
511- 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1915-10-21
|
1919-11-18
|
Address
|
200 FIFTH AVE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
1912-12-30
|
1915-10-21
|
Address
|
910 ELLICOTT SQ., BUFFALO, NY, 14203, USA (Type of address: Service of Process)
|
1912-08-26
|
1912-12-30
|
Address
|
100 BROADWAY1301, AMERICAN SURETY BLDG., NEW YORK, NY, USA (Type of address: Service of Process)
|