2025-02-28
|
2025-02-28
|
Address
|
201 RTE 17 NORTH, 7TH FL, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2025-02-28
|
2025-02-28
|
Address
|
400 BROADACRES DRIVE, SUITE 200, BLOOMFIELD, NJ, 07003, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2023-03-15
|
Address
|
201 RTE 17 NORTH, 7TH FL, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2025-02-28
|
Address
|
201 ROUTE 17, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process)
|
2023-03-15
|
2025-02-28
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2023-03-15
|
2025-02-28
|
Address
|
201 RTE 17 NORTH, 7TH FL, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2021-10-21
|
2023-03-15
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2021-10-21
|
2023-03-15
|
Address
|
201 RTE 17 NORTH, 7TH FL, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2021-10-21
|
2023-03-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-04-21
|
2021-10-21
|
Address
|
99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2021-04-20
|
2021-04-21
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2021-03-01
|
2021-04-20
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2019-02-20
|
2021-10-21
|
Address
|
201 RTE 17 NORTH, 7TH FL, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2018-06-12
|
2021-03-01
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2018-06-12
|
2021-10-21
|
Address
|
99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2017-02-27
|
2019-02-20
|
Address
|
201 RTE 17 NORTH, 7TH FL, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2017-02-14
|
2018-06-12
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2017-02-14
|
2018-06-12
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2013-08-30
|
2017-02-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-08-30
|
2017-02-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2010-11-08
|
2013-08-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-02-20
|
2017-02-27
|
Address
|
201 RTE 17 NORTH, 7TH FL, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2007-03-29
|
2009-02-20
|
Address
|
201 RTE 17N, 8TH FL, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2005-04-05
|
2007-03-29
|
Address
|
201 RTE 17N, RUTHERFORD, NJ, 07070, USA (Type of address: Chief Executive Officer)
|
2003-07-01
|
2010-11-08
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-03-12
|
2005-04-05
|
Address
|
42 BROADWAY, 20TH FL, NEW YORK, NY, 10004, 1639, USA (Type of address: Chief Executive Officer)
|
2001-03-26
|
2003-03-12
|
Address
|
42 BROADWAY 20TH FLR, NEW YORK, NY, 10004, 1639, USA (Type of address: Chief Executive Officer)
|
1999-10-08
|
2003-07-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-08
|
2013-08-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-03-11
|
2001-03-26
|
Address
|
42 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
1999-03-11
|
2005-04-05
|
Address
|
42 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
|
1997-02-12
|
1999-10-08
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1997-02-12
|
1999-10-08
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|