2001-04-18
|
2019-07-15
|
Address
|
123 DAY HILL ROAD, PO BOX 700, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
|
2001-04-18
|
2019-07-15
|
Address
|
123 DAY HILL ROAD, PO BOX 700, WINDSOR, CT, 06095, USA (Type of address: Principal Executive Office)
|
2001-04-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-17
|
2001-04-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1997-04-28
|
1999-09-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1994-04-18
|
2001-04-18
|
Address
|
701 EAST JOPPA ROAD TW 285, TOWSON, MD, 21286, USA (Type of address: Chief Executive Officer)
|
1993-05-26
|
1994-04-18
|
Address
|
701 EAST JOPPA ROAD TW 285, TOWSON, MD, 21286, USA (Type of address: Chief Executive Officer)
|
1993-05-26
|
2001-04-18
|
Address
|
701 EAST JOPPA ROAD TW 285, TOWSON, MD, 21286, USA (Type of address: Principal Executive Office)
|
1992-04-29
|
1997-04-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-04-29
|
1999-09-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1991-04-22
|
1992-04-29
|
Address
|
773 MADISON AVE., ALBANY, NY, 12208, USA (Type of address: Registered Agent)
|
1991-03-12
|
1992-04-29
|
Address
|
262 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
1991-03-12
|
1991-04-22
|
Address
|
262 WASHINGTON AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|