1997-09-29
|
2002-07-29
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1997-09-29
|
1997-09-29
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
1997-09-29
|
2002-07-29
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
1997-09-29
|
1997-09-29
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1996-05-13
|
1997-09-29
|
Address
|
105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1996-05-13
|
1997-09-29
|
Address
|
105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
|
1995-03-13
|
1996-05-13
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-01-06
|
1996-02-22
|
Name
|
ICM HOLDINGS ENTERPRISES LTD.
|
1992-12-15
|
2002-05-23
|
Address
|
40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1992-12-15
|
1995-03-13
|
Address
|
1 GULF & WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1992-12-15
|
2002-05-23
|
Address
|
40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1984-12-28
|
1993-01-06
|
Name
|
JOSEPHSON ENTERPRISES LTD.
|
1984-12-28
|
1992-12-15
|
Address
|
40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|