2012-12-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-02-11
|
2014-12-16
|
Address
|
10 RIVERVIEW DR, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
|
2007-01-09
|
2010-02-11
|
Address
|
10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
|
2003-01-03
|
2012-12-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-01-03
|
2007-01-09
|
Address
|
10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
|
2003-01-03
|
2010-02-11
|
Address
|
10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
|
1999-09-21
|
2003-01-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1993-01-25
|
2003-01-03
|
Address
|
55 FEDERAL ROAD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
|
1993-01-25
|
2003-01-03
|
Address
|
260 LONG RIDGE ROAD, STAMFORD, CT, 06927, USA (Type of address: Principal Executive Office)
|
1988-12-22
|
1999-09-21
|
Address
|
1633 BROADWAY, NEWYORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-12-22
|
1999-09-21
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|