2025-03-28
|
2025-03-28
|
Address
|
1001 BRICKELL BAY DR., SUITE 1900, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
|
2021-03-10
|
2025-03-28
|
Address
|
1001 BRICKELL BAY DR., SUITE 1900, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
|
2009-03-04
|
2021-03-10
|
Address
|
475 5TH AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-07-17
|
2025-03-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2008-07-17
|
2025-03-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2007-05-07
|
2008-07-17
|
Address
|
C/O JOSEPH GIORDANO, 475 FIFTH AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2007-05-07
|
2009-03-04
|
Address
|
475 FIFTH AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2005-12-12
|
2007-05-07
|
Address
|
475 FIFTH AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2005-12-12
|
2007-05-07
|
Address
|
C/O RICHARD LEMBACH, 475 FIFTH AVE, STE 1500, NY, 10017, USA (Type of address: Service of Process)
|
2003-03-18
|
2005-12-12
|
Address
|
C/O RICHARD LEMBACH, 535 MADISON AVE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2003-03-18
|
2005-12-12
|
Address
|
535 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2003-03-18
|
2005-12-12
|
Address
|
535 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1997-04-09
|
2003-03-18
|
Address
|
535 MADISON AVE, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1997-04-09
|
2003-03-18
|
Address
|
C/O RICHARD LEMBACH, 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1995-11-28
|
1997-04-09
|
Address
|
% RICHARD LEMBACH, 535 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1995-11-28
|
1997-04-09
|
Address
|
535 MADISON AVE, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1994-04-18
|
1995-11-28
|
Address
|
535 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1994-04-18
|
2003-03-18
|
Address
|
535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1994-04-18
|
1995-11-28
|
Address
|
% RICHARD LEMBECH, 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-09-29
|
2008-03-19
|
Name
|
VECTORMEX INCORPORATED
|
1993-03-11
|
1994-04-18
|
Address
|
DECHERT, PRICE & RHOADS, 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-03-11
|
1993-09-29
|
Name
|
VECTOR GLOBAL MARKETS, INC.
|