2010-10-12
|
2014-11-07
|
Address
|
40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2008-11-03
|
2012-11-07
|
Address
|
51 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2008-11-03
|
2010-10-12
|
Address
|
1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2006-10-30
|
2008-11-03
|
Address
|
51 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2006-10-30
|
2008-11-03
|
Address
|
1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2002-11-18
|
2006-10-30
|
Address
|
1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2000-11-24
|
2002-11-18
|
Address
|
1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2000-11-24
|
2006-10-30
|
Address
|
1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2000-09-08
|
2000-11-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1999-09-16
|
2000-09-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-16
|
2000-09-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1992-11-24
|
2000-11-24
|
Address
|
600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1992-11-24
|
2000-11-24
|
Address
|
600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1991-05-20
|
1999-09-16
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1991-05-20
|
1999-09-16
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1980-11-13
|
1991-05-20
|
Address
|
1271 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|