2024-12-17
|
2024-12-17
|
Address
|
128 DESLAURIERS, MONTREAL, CAN (Type of address: Chief Executive Officer)
|
2024-12-09
|
2024-12-17
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-12-09
|
2024-12-17
|
Address
|
128 DESLAURIERS, MONTREAL, CAN (Type of address: Chief Executive Officer)
|
2024-12-09
|
2024-12-17
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-12-02
|
2024-12-09
|
Address
|
128 DESLAURIERS, MONTREAL, CAN (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-12-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-12-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-01-05
|
2019-12-02
|
Address
|
128 DESLAURIERS, MONTREAL, CAN (Type of address: Chief Executive Officer)
|
2012-01-05
|
2019-12-02
|
Address
|
128 DESLAURIERS, MONTREAL, CAN (Type of address: Principal Executive Office)
|
2010-02-10
|
2012-01-05
|
Address
|
138 DESLAURIERS, MONTREAL, CAN (Type of address: Chief Executive Officer)
|
2010-02-10
|
2012-01-05
|
Address
|
138 DESLAURIERS, MONTREAL, CAN (Type of address: Principal Executive Office)
|
2009-10-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-10-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-07-08
|
2009-10-26
|
Address
|
(Type of address: Registered Agent)
|
1999-11-23
|
2009-07-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1997-12-01
|
2009-10-26
|
Address
|
ATTN: GARY J. GARTNER, 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-12-01
|
1999-11-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|