1998-01-27
|
2000-02-28
|
Address
|
C/O OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
|
1998-01-27
|
2000-02-28
|
Address
|
2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
|
1995-03-15
|
1997-04-28
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-15
|
1997-04-28
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-03-26
|
1998-01-27
|
Address
|
% OGDEN CORPORATION, 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)
|
1993-03-26
|
1995-03-15
|
Address
|
15 COLUBMUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1993-03-26
|
1998-01-27
|
Address
|
2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Principal Executive Office)
|
1993-01-25
|
1995-03-15
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1993-01-25
|
1993-03-26
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1988-10-25
|
1993-01-25
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-10-25
|
1993-01-25
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1978-01-24
|
1988-10-25
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1978-01-24
|
1988-10-25
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1976-10-29
|
1994-06-24
|
Name
|
AIR LA CARTE, INC.
|
1974-09-18
|
1978-01-24
|
Address
|
70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1969-12-04
|
1976-10-29
|
Name
|
AIR LA CARTE - NEW YORK, INC.
|
1968-10-16
|
1974-09-18
|
Address
|
60 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1950-01-18
|
1967-02-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1950-01-18
|
1969-12-04
|
Name
|
LAKEWOOD FOODS, INC.
|
1950-01-18
|
1968-10-16
|
Address
|
65-18 ROCKAWAY BEACH, BLVD., ARVERNE, NY, USA (Type of address: Service of Process)
|