2023-06-22
|
2023-06-22
|
Address
|
535 MADISON AVE / 17TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Chief Executive Officer)
|
2023-06-22
|
2023-06-22
|
Address
|
140 BROADWAY, SUITE 4604, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-06-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-05-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-08-03
|
2023-06-22
|
Address
|
535 MADISON AVE / 17TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Chief Executive Officer)
|
2003-05-01
|
2023-06-22
|
Address
|
535 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Service of Process)
|
2003-05-01
|
2005-08-03
|
Address
|
535 MADISON AVE, 17TH FL, NEW YORK, NY, 10022, 4212, USA (Type of address: Chief Executive Officer)
|
2002-07-29
|
2012-05-17
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2002-07-29
|
2003-05-01
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2001-07-27
|
2002-07-29
|
Address
|
440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2001-07-27
|
2002-07-29
|
Address
|
440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1999-05-19
|
2001-07-27
|
Address
|
650 FIFTH AVE, 11TH FLR, NEW YORK, NY, 10019, 6108, USA (Type of address: Service of Process)
|
1999-05-19
|
2003-05-01
|
Address
|
650 FIFTH AVE 11TH FLR, NEW YORK, NY, 10019, 6108, USA (Type of address: Chief Executive Officer)
|
1999-05-19
|
2003-05-01
|
Address
|
650 FIFTH AVE, 11TH FLR, NEW YORK, NY, 10019, 6108, USA (Type of address: Principal Executive Office)
|
1997-07-31
|
2001-10-22
|
Name
|
ABG SECURITIES, INC.
|
1997-07-15
|
1999-05-19
|
Address
|
C/O ARVE HANSTUEIT, 645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-07-15
|
1999-05-19
|
Address
|
645 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1997-07-15
|
1999-05-19
|
Address
|
645 FIFTH AVE, SUITE 1104, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-04-22
|
2001-07-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-03-13
|
1997-04-22
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1994-01-28
|
1997-07-31
|
Name
|
FIBA NORDIC SECURITIES, INC.
|
1994-01-19
|
1997-07-15
|
Address
|
366 MADISON AVENUE, SUITE 1101, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-05-18
|
1994-01-19
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1993-05-18
|
1994-01-28
|
Name
|
FINANSHUSET (USA) SECURITIES, INC.
|
1993-05-18
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
|