1998-01-29
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-01-29
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1998-01-20
|
2000-02-09
|
Address
|
295 NORTH MAPLE AVE, RM 4449J1, BASKING RIDGE, NJ, 07920, 1002, USA (Type of address: Chief Executive Officer)
|
1997-04-07
|
1998-01-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-07
|
1998-01-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-06-22
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-06-22
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1994-04-01
|
1995-06-22
|
Address
|
%PRENTICE-HALL CORP SYSTEM INC, 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1993-06-09
|
1998-01-20
|
Address
|
412 MOUNT KEMBLE AVENUE, ROOM G120, MORRISTOWN, NJ, 07960, USA (Type of address: Principal Executive Office)
|
1993-06-09
|
1998-01-20
|
Address
|
295 NORTH MAPLE AVENUE, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
|
1991-12-19
|
1994-04-01
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1991-12-19
|
1995-06-22
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1983-12-29
|
1991-12-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1983-12-29
|
1991-12-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|