2021-03-17
|
2022-10-01
|
Address
|
1441 BROADWAY, FIFTH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2015-03-02
|
2022-10-01
|
Address
|
P.O. BOX 2764, NEW YORK, NY, 10163, 2764, USA (Type of address: Chief Executive Officer)
|
2013-04-29
|
2021-03-17
|
Address
|
260 MADISON AVENUE / 17TH FL, NEW YORK, NY, 10016, 2401, USA (Type of address: Service of Process)
|
2013-04-29
|
2015-03-02
|
Address
|
P.O. BOX 314, DEPOSIT, NY, 13754, 0314, USA (Type of address: Chief Executive Officer)
|
2011-04-14
|
2013-04-29
|
Address
|
260 MADISON AVENUE / 17TH FL, NEW YORK, NY, 10016, 2401, USA (Type of address: Chief Executive Officer)
|
2011-04-14
|
2013-04-29
|
Address
|
260 MADISON AVENUE / 17TH FL, NEW YORK, NY, 10016, 2401, USA (Type of address: Service of Process)
|
2011-04-14
|
2015-03-02
|
Address
|
10 CENTER STREET, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
|
2009-04-27
|
2011-04-14
|
Address
|
260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, 2401, USA (Type of address: Service of Process)
|
2009-04-27
|
2011-04-14
|
Address
|
260 MADISON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, 2401, USA (Type of address: Chief Executive Officer)
|
2003-03-10
|
2009-04-27
|
Address
|
60 EAST 42ND ST, STE 501, NEW YORK, NY, 10165, 0501, USA (Type of address: Chief Executive Officer)
|
1997-04-02
|
2011-04-14
|
Address
|
121 SECOND STREET, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
|
1997-04-02
|
2003-03-10
|
Address
|
60 EAST 42ND STREET, SUITE 2112, NEW YORK, NY, 10165, 2112, USA (Type of address: Chief Executive Officer)
|
1997-04-02
|
2009-04-27
|
Address
|
PO BOX 314, DEPOSIT, NY, 13754, 0314, USA (Type of address: Service of Process)
|
1995-03-14
|
1997-04-02
|
Address
|
121 2ND STREET, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
|
1995-03-14
|
2022-05-10
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|