2010-05-07
|
2010-06-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2010-05-07
|
2010-06-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-03-19
|
2010-04-13
|
Address
|
1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, 8588, USA (Type of address: Chief Executive Officer)
|
2000-03-31
|
2004-03-19
|
Address
|
ONE BLUE HILL PLAZA, BOX 1588, PEARL RIVER, NY, 10965, 8588, USA (Type of address: Chief Executive Officer)
|
2000-03-31
|
2010-04-13
|
Address
|
ONE BLUE HILL PLAZA, BOX 1588, PEARL RIVER, NY, 10965, 8588, USA (Type of address: Principal Executive Office)
|
1999-10-18
|
2010-05-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-18
|
2010-05-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-03-27
|
1999-10-18
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-03-27
|
2000-03-31
|
Address
|
ONE BLUE HILL PLAZA, BOX 1588, PEARL RIVER, NY, 10965, 8588, USA (Type of address: Chief Executive Officer)
|
1998-03-27
|
2000-03-31
|
Address
|
800 TIFFANY BLVD, SUITE 201, ROCKY MOUNT, NC, 27804, 2815, USA (Type of address: Principal Executive Office)
|
1993-06-08
|
1998-03-27
|
Address
|
103 WINDCHASE DRIVE, ROCKY MOUNT, NC, 27804, USA (Type of address: Chief Executive Officer)
|
1993-06-08
|
1998-03-27
|
Address
|
1233 HARDEE'S BOULEVARD, ROCKY MOUNT, NC, 27804, 2815, USA (Type of address: Principal Executive Office)
|
1992-03-04
|
1998-03-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-03-04
|
1999-10-18
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1990-11-05
|
1992-03-04
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1990-11-05
|
1992-03-04
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1987-04-13
|
1990-11-05
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-04-13
|
1990-11-05
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1984-12-12
|
1987-04-13
|
Address
|
SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1984-12-12
|
1987-04-13
|
Address
|
TION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
1982-03-29
|
1984-12-12
|
Address
|
SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|
1982-03-29
|
1984-12-12
|
Address
|
CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
|