2023-12-18
|
2025-01-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-12-18
|
2025-01-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-06-05
|
2023-12-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-06-05
|
2023-12-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-12-19
|
2018-06-05
|
Address
|
ONE METROTECH CENTER, 23RD FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2008-01-16
|
2013-12-19
|
Address
|
ONE METROTECH CENTER NORTH, 11TH FL, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2006-07-13
|
2008-01-16
|
Address
|
1 METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
2006-07-13
|
2018-06-05
|
Address
|
1 METROTECH CENTER NORTH, 11TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
|
2006-01-19
|
2006-07-13
|
Address
|
C/O DAVID L. BERLINER, 1 METROTECH CNTR N, 11TH FLR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
|
1999-12-06
|
2006-07-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-12-06
|
2006-01-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|