2006-03-14
|
2015-04-10
|
Address
|
375 W BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
|
2006-03-14
|
2015-04-10
|
Address
|
375 W BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2006-03-14
|
2015-04-10
|
Address
|
375 W BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
2004-06-17
|
2006-03-14
|
Address
|
10 NEW KING STREET, WHIT PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
|
2004-06-17
|
2006-03-14
|
Address
|
10 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
|
2004-06-17
|
2006-03-14
|
Address
|
10 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
1994-03-16
|
2004-06-17
|
Address
|
355 MAIN STREET, ARMONK, NY, 10504, 0038, USA (Type of address: Principal Executive Office)
|
1994-03-16
|
2004-06-17
|
Address
|
MARCIA E EVANS, 355 MAIN STREET, ARMONK, NY, 10504, 0038, USA (Type of address: Service of Process)
|
1994-03-16
|
2004-06-17
|
Address
|
355 MAIN STREET, ARMONK, NY, 10504, 0038, USA (Type of address: Chief Executive Officer)
|
1993-04-27
|
1994-03-16
|
Address
|
402 MAIN STREET, BOX 38, ARMONK, NY, 10504, 0038, USA (Type of address: Principal Executive Office)
|
1993-04-27
|
1994-03-16
|
Address
|
402 MAIN STREET, BOX 38, ARMONK, NY, 10504, 0038, USA (Type of address: Chief Executive Officer)
|
1993-04-27
|
1994-03-16
|
Address
|
MARCIA E. EVANS, 402 MAIN STREET, BOX 38, ARMONK, NY, 10504, 0038, USA (Type of address: Service of Process)
|
1990-10-12
|
1993-04-27
|
Address
|
P.O. BOX 38, 402 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)
|
1984-03-28
|
1990-10-12
|
Name
|
ACADEMIC STUDY ABROAD, INC.
|
1984-02-21
|
1984-03-28
|
Name
|
ACADEMIC STUDY BROAD, INC.
|
1984-02-21
|
1990-10-12
|
Address
|
LEHRER, 551 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|