2009-09-25
|
2019-01-28
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-09-25
|
2019-01-28
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2004-08-16
|
2009-09-25
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-04-10
|
2004-08-16
|
Address
|
ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
|
2003-04-10
|
2004-08-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2003-04-10
|
2006-06-06
|
Address
|
16190 LOS GATOS BLVD, LOS GATOS, CA, 95032, USA (Type of address: Chief Executive Officer)
|
2000-08-21
|
2009-09-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2000-08-21
|
2003-04-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2000-06-21
|
2000-08-21
|
Address
|
USI ADMINISTRATORS, 1 HUNTINGTON QUAD STE 4N, MELVILLE, NY, 11747, 8911, USA (Type of address: Service of Process)
|
2000-06-21
|
2003-04-10
|
Address
|
USI ADMINISTRATORS, 1 HUNTINGTON QUAD STE 4N, MELVILLE, NY, 11747, 8911, USA (Type of address: Chief Executive Officer)
|
1998-06-04
|
2003-04-10
|
Address
|
1979 MARCUS AVE, SUITE C101, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Principal Executive Office)
|
1998-06-04
|
2000-06-21
|
Address
|
1979 MARCUS AVE, SUITE C101, LAKE SUCCESS, NY, 11042, 1002, USA (Type of address: Service of Process)
|
1998-06-04
|
1998-06-04
|
Address
|
10 DANTON LANE N, LATTINGTOWN, NY, 11560, USA (Type of address: Chief Executive Officer)
|
1998-06-04
|
2000-06-21
|
Address
|
10 DANTON LANE, LATTINGTOWN, NY, 11560, USA (Type of address: Chief Executive Officer)
|
1996-06-27
|
1998-06-04
|
Address
|
1979 MARCUS AVE, SUITE C101, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
1993-07-02
|
1996-06-27
|
Address
|
2001 MARCUS AVENUE, SUITE 288 W, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
1993-07-02
|
1998-06-04
|
Address
|
PO BOX 826, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
|
1993-07-02
|
1998-06-04
|
Address
|
79 HEGEMANS LANE, OLD BROOKEVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
|
1992-06-30
|
1993-07-02
|
Address
|
P.O. BOX 826, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
|