2019-01-28
|
2024-01-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-01-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2012-05-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-05-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-06-08
|
2012-05-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2008-02-21
|
2012-05-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2000-03-23
|
2008-02-21
|
Address
|
10706 BEAVER DAM RD, COCKEYSVILLE, MD, 21030, USA (Type of address: Service of Process)
|
1998-09-28
|
2011-06-08
|
Address
|
80 STATE STREET 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1998-09-28
|
2000-03-23
|
Address
|
SINCLAIR BROADCASTING GROUP, 2000 W 41ST STREET, BALTIMORE, MD, 21211, USA (Type of address: Service of Process)
|
1998-07-13
|
1998-09-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1996-01-08
|
1998-09-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-01-08
|
1998-07-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|