2017-10-27
|
2024-07-05
|
Address
|
277 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
|
2014-05-13
|
2017-10-27
|
Address
|
1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
|
2014-05-13
|
2017-10-27
|
Address
|
1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
|
2012-05-16
|
2014-05-13
|
Address
|
1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
|
2012-05-16
|
2014-05-13
|
Address
|
1271 6TH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
|
2010-04-30
|
2024-07-05
|
Address
|
80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2010-04-30
|
2012-05-16
|
Address
|
1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
|
2010-04-30
|
2012-05-16
|
Address
|
1271 SIXTH AVE, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
|
2008-04-09
|
2010-04-30
|
Address
|
745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2008-04-09
|
2010-04-30
|
Address
|
80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2008-04-09
|
2010-04-30
|
Address
|
745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2006-05-03
|
2008-04-09
|
Address
|
745 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2006-05-03
|
2008-04-09
|
Address
|
745 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-05-03
|
2008-04-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2004-04-07
|
2006-05-03
|
Address
|
745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2004-04-07
|
2006-05-03
|
Address
|
745 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1998-03-24
|
2004-04-07
|
Address
|
3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
|
1998-03-24
|
2004-04-07
|
Address
|
3 WORLD FINANCIAL CENTER, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
|
1997-04-10
|
2024-07-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-10
|
2006-05-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1996-06-07
|
1997-04-10
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1996-06-07
|
1997-04-10
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1993-07-06
|
1998-03-24
|
Address
|
CORPORATE TAX DEPARTMENT, 388 GREENWICH ST. 31ST FLOOR, NEW YORK, NY, 10013, 2391, USA (Type of address: Principal Executive Office)
|
1993-07-06
|
1998-03-24
|
Address
|
CORPORATE TAX DEPARTMENT, 388 GREENWICH ST. 31ST FLOOR, NEW YORK, NY, 10013, 2391, USA (Type of address: Chief Executive Officer)
|
1988-05-20
|
1990-09-07
|
Name
|
SHEARSON LEHMAN HUTTON ABS CORPORATION
|
1988-03-01
|
1988-05-20
|
Name
|
SHEARSON LEHMAN ASSET-BACKED SECURITIES CORPORATION
|
1988-03-01
|
1996-06-07
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1988-03-01
|
1996-06-07
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|