2001-02-15
|
2002-12-09
|
Address
|
825 8TH AVENUE, 33RD FLOOR TAX DEPT., NEW YORK, NY, 10019, 7498, USA (Type of address: Principal Executive Office)
|
2001-02-15
|
2001-08-29
|
Address
|
10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
2001-02-15
|
2002-12-09
|
Address
|
825 8TH AVENUE, NEW YORK, NY, 10019, 7498, USA (Type of address: Chief Executive Officer)
|
1999-11-30
|
2001-02-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-12-21
|
2001-02-15
|
Address
|
1675 BROADWAY, 12TH FLR TAX DEPT, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1997-07-24
|
2003-06-30
|
Address
|
10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
|
1997-01-30
|
1998-12-21
|
Address
|
1675 BROADWAY, 12TH FL TAX DEPT., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1994-01-14
|
1997-01-30
|
Address
|
825 8TH AVENUE, NEW YORK, NY, 10019, 7498, USA (Type of address: Principal Executive Office)
|
1994-01-14
|
2001-02-15
|
Address
|
N W AYER INCORPORATED, 825 8TH AVENUE, NEW YORK, NY, 10019, 7498, USA (Type of address: Chief Executive Officer)
|
1986-02-20
|
1999-11-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-02-20
|
1997-07-24
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1976-06-16
|
1986-02-20
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1976-06-16
|
1986-02-20
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1954-07-13
|
1976-06-16
|
Address
|
120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1948-12-31
|
1954-07-13
|
Address
|
30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
|