2017-02-01
|
2021-02-02
|
Address
|
45-71 166TH ST, 1025 WESTCHESTER AVE, STE 309, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
|
2013-02-08
|
2017-02-01
|
Address
|
SAPIR & HUNTER LLP, 1025 WESTCHESTER AVE, STE 309, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
2009-02-17
|
2017-02-01
|
Address
|
1375 BROADWAY, STE 1100, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2009-02-17
|
2017-02-01
|
Address
|
1375 BROADWAY, STE 1100, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2007-02-22
|
2009-02-17
|
Address
|
36 WEST 44TH ST, STE 711, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2007-02-22
|
2009-02-17
|
Address
|
36 WEST 44TH ST, STE 711, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2005-03-17
|
2007-02-22
|
Address
|
36 W 44TH ST, STE 1101, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2001-02-20
|
2013-02-08
|
Address
|
SAPIR & FRUMKIN, 399 KNOLLWOOD RD, STE 310, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
|
2001-02-20
|
2005-03-17
|
Address
|
36 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2001-02-20
|
2007-02-22
|
Address
|
36 WEST 44TH ST, STE 1101, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1999-03-01
|
2001-02-20
|
Address
|
505 5TH AVENUE, NEW YORK, NY, 10017, 4904, USA (Type of address: Chief Executive Officer)
|
1999-03-01
|
2001-02-20
|
Address
|
OEN NORTH BROADWAY, SUITE 700, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
1997-02-13
|
1999-03-01
|
Address
|
C/O JOEL E KLARREICH, 900 THIRD AVE, NEW YORK, NY, 10022, 4775, USA (Type of address: Service of Process)
|
1995-03-13
|
1999-03-01
|
Address
|
505 5TH AVE, NEW YORK, NY, 10017, 4904, USA (Type of address: Chief Executive Officer)
|
1995-03-13
|
2001-02-20
|
Address
|
505 5TH AVE, NEW YORK, NY, 10017, 4904, USA (Type of address: Principal Executive Office)
|
1995-03-13
|
1997-02-13
|
Address
|
1 PENN PLAZA, NEW YORK, NY, 10119, 0142, USA (Type of address: Service of Process)
|
1983-02-15
|
1995-03-13
|
Address
|
122 EAST 42ND ST., NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|