2023-05-09
|
2023-05-16
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2023-05-09
|
2023-05-16
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2016-02-16
|
2023-05-09
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2016-02-16
|
2023-05-09
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2014-12-30
|
2016-02-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-12-30
|
2016-02-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2010-02-25
|
2014-12-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-02-25
|
2014-12-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-12-24
|
2010-02-25
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2009-12-24
|
2010-02-25
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2005-08-29
|
2009-12-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-07-08
|
2005-08-29
|
Address
|
875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2002-07-08
|
2009-12-24
|
Address
|
875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1999-02-03
|
2002-07-08
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1999-02-03
|
2002-07-08
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
1986-01-21
|
1999-02-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-01-21
|
1999-02-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1976-06-30
|
1986-01-21
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1976-06-30
|
1986-01-21
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1958-02-24
|
1967-10-30
|
Name
|
CHILD SAFETY COUNCIL
|
1958-01-28
|
1976-06-30
|
Address
|
120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1958-01-28
|
1958-02-24
|
Name
|
POLICE SAFETY SERVICE, INC.
|