1999-07-22
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1999-07-22
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1998-06-02
|
1999-07-22
|
Address
|
750 LEXINGTON AVE, 15TH FL, NEW YORK, NY, 10022, 1200, USA (Type of address: Service of Process)
|
1998-06-02
|
2004-07-20
|
Address
|
18 AVENUT D'ALSACE, LES MIORIORS LADEFENSE 3, COURBEVOIE PARIS, 92400, FRA (Type of address: Chief Executive Officer)
|
1998-06-02
|
2004-07-20
|
Address
|
750 LEXINGTON AVE, 15TH FL, NEW YORK, NY, 10022, 1200, USA (Type of address: Principal Executive Office)
|
1996-07-09
|
1998-06-02
|
Address
|
750 LEXINGTON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1996-07-09
|
1998-06-02
|
Address
|
18 AVE D'ALSACE, LES MIROIRS, COURBEVOIE, PARIS, FRA (Type of address: Chief Executive Officer)
|
1996-07-09
|
1998-06-02
|
Address
|
750 LEXINGTON AVE, 15TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-03-26
|
1996-07-09
|
Address
|
18 AVENUE D'ALSACE,, LES MIROIRS, COURBEVOIE, FRA (Type of address: Chief Executive Officer)
|
1993-03-26
|
1996-07-09
|
Address
|
750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-03-26
|
1996-07-09
|
Address
|
750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1982-11-26
|
1993-03-26
|
Address
|
600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1981-12-29
|
1982-11-26
|
Address
|
227 E. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1980-06-19
|
1981-12-29
|
Address
|
551 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|