2023-03-17
|
2025-03-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-03-17
|
2025-03-28
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2021-11-02
|
2023-03-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-11-02
|
2023-03-17
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-11-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-11-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-09-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2004-01-27
|
2012-09-21
|
Address
|
875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2004-01-27
|
2012-07-30
|
Address
|
875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2001-03-21
|
2004-01-27
|
Address
|
420 LEXINGTON AVE, 19TH FL, NEW YORK, NY, 10170, 1881, USA (Type of address: Service of Process)
|
1999-03-05
|
2001-03-21
|
Address
|
440 NINTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|