2005-02-18
|
2007-01-18
|
Address
|
90 PARK AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2002-12-31
|
2005-02-18
|
Address
|
90 PARK AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2002-12-31
|
2005-02-18
|
Address
|
3435 STELZER RD, STE 1000, COLUMBUS, OH, 43219, USA (Type of address: Principal Executive Office)
|
1995-05-18
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-05-18
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1993-02-01
|
2002-12-31
|
Address
|
431 GOLF COURSE DRIVE NORTH, BRAINERD, MN, 56401, USA (Type of address: Chief Executive Officer)
|
1993-02-01
|
2002-12-31
|
Address
|
431 GOLF COURSE DRIVE NORTH, BRAINERD, MN, 56401, USA (Type of address: Principal Executive Office)
|
1990-11-08
|
1995-05-18
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1990-11-08
|
1995-05-18
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-03-26
|
1990-11-08
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1987-03-26
|
1990-11-08
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1984-12-21
|
1987-03-26
|
Address
|
SYSTEM, INC. %THE CORP., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1984-12-21
|
1987-03-26
|
Address
|
ION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|