2000-10-02
|
2002-09-26
|
Address
|
6290 SUNSET BLVD, #1500, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)
|
1999-10-26
|
2003-01-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-26
|
2003-01-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1996-09-11
|
2002-09-26
|
Address
|
6290 SUNSET BLVD, 1500, LOS ANGELES, NY, 90028, USA (Type of address: Principal Executive Office)
|
1996-09-11
|
2000-10-02
|
Address
|
6290 SUNSET BLVD, 1500, LOS ANGELES, NY, 90028, USA (Type of address: Chief Executive Officer)
|
1993-07-19
|
1996-09-11
|
Address
|
6777 HOLLYWOOD BOULEVARD, LOS ANGELES, CA, 90028, USA (Type of address: Principal Executive Office)
|
1993-07-19
|
1996-09-11
|
Address
|
6777 HOLLYWOOD BOULEVARD, LOS ANGELES, CA, 90028, USA (Type of address: Chief Executive Officer)
|
1986-11-24
|
1999-10-26
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1986-11-24
|
1999-10-26
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1983-08-23
|
1986-05-29
|
Name
|
LOTUS-ALBERTINI HISPANIC REPS CORP.
|
1980-09-30
|
1986-11-24
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1980-09-30
|
1986-11-24
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1980-09-30
|
1983-08-23
|
Name
|
LOTUS REPS CORP.
|