2024-02-01
|
2024-02-01
|
Address
|
28 LIBERTY STREET, 47TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-02-01
|
Address
|
80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2024-02-01
|
Address
|
80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2017-03-16
|
2024-02-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-03-16
|
2024-02-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-02-01
|
2020-02-03
|
Address
|
80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
2016-02-01
|
2020-02-03
|
Address
|
80 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2014-02-03
|
2016-02-01
|
Address
|
175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2012-02-08
|
2014-02-03
|
Address
|
180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2012-02-08
|
2016-02-01
|
Address
|
80 PINE STREET / 13TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
2011-03-09
|
2017-03-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-03-09
|
2017-03-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-02-16
|
2012-02-08
|
Address
|
70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer)
|
2010-02-16
|
2011-03-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2002-11-22
|
2012-02-08
|
Address
|
70 PINE ST, 30TH FL, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)
|
1998-02-25
|
2010-02-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1998-02-25
|
2002-11-22
|
Address
|
70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)
|
1998-02-25
|
2010-02-16
|
Address
|
175 WATER STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
1996-02-13
|
1998-02-25
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1996-02-13
|
2011-03-09
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|