2005-05-24
|
2008-04-02
|
Address
|
225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
|
2005-05-24
|
2008-04-02
|
Address
|
225 WEST 34TH STREET, STE. 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
|
2003-09-04
|
2007-09-26
|
Address
|
GLOBAL SECURITIZATION SRVS LLC, 445 BROAD HOLLOW RD SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
|
2003-09-04
|
2005-05-24
|
Address
|
GLOBAL SECURITIZATION SRVS LLC, 445 BROAD HOLLOW RD SUITE 239, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
|
2001-08-28
|
2003-09-04
|
Address
|
114 W 47TH ST / SUITE 1715, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2001-08-28
|
2003-09-04
|
Address
|
114 W 47TH ST / SUITE 1715, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2001-08-28
|
2003-09-04
|
Address
|
114 W 47TH ST / SUITE 1715, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2000-03-02
|
2005-05-24
|
Address
|
80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2000-03-02
|
2001-08-28
|
Address
|
80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1999-11-08
|
2001-08-28
|
Address
|
25 W 43RD ST, STE 704, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1999-11-08
|
2001-08-28
|
Address
|
GLOBAL SECURITIZATION SERVICES, 25 W 43RD ST STE 704, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
1999-09-30
|
2000-03-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-30
|
2000-03-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1997-09-19
|
1999-09-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-09-19
|
1999-09-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|