2023-05-19
|
2023-05-19
|
Address
|
1285 AVENUE OF THE AMERICAS, UBS PAINEWEBBER INC., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2021-05-18
|
2023-05-19
|
Address
|
1285 AVENUE OF THE AMERICAS, UBS PAINEWEBBER INC., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2011-05-10
|
2023-05-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2011-05-10
|
2021-05-18
|
Address
|
1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2007-07-06
|
2011-05-10
|
Address
|
TAX DEPT / 1ST FL, 800 HARBOR BLVD, WEEHAWKEN, NJ, 07086, USA (Type of address: Principal Executive Office)
|
2005-08-09
|
2011-05-10
|
Address
|
1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
|
2003-05-02
|
2007-07-06
|
Address
|
TAX DEPT / 9TH FL, 1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office)
|
1997-10-24
|
2011-05-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1997-10-24
|
2005-08-09
|
Address
|
1000 HARBOR BLVD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
|
1997-09-29
|
1997-10-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-09-29
|
2023-05-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1993-07-29
|
2003-05-02
|
Address
|
1000 HARBOR BOULEVARD, TAX DEPARTMENT 9TH FLOOR, WEEHAWKEN, NJ, 07087, USA (Type of address: Principal Executive Office)
|
1993-07-29
|
1997-10-24
|
Address
|
1000 HARBOR BOULEVARD, TAX DEPARTMENT 9TH FLOOR, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
|
1981-05-01
|
1997-09-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1981-05-01
|
2023-05-19
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|