2015-12-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-12-10
|
2017-12-06
|
Address
|
399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2013-12-03
|
2015-12-10
|
Address
|
750 WASHINGTON BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
|
2013-12-03
|
2017-12-06
|
Address
|
399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2012-02-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-02-03
|
2015-12-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-12-06
|
2013-12-03
|
Address
|
750 WASHINGTON BLVD, 9TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
|
2007-12-26
|
2011-12-06
|
Address
|
C/O CITIGROUP INC., 75 HOLLY HILL LANE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
|
2006-02-23
|
2013-12-03
|
Address
|
399 PARK AVENUE, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
|
2002-02-04
|
2007-12-26
|
Address
|
300 ST. PAUL PLACE, BSP 10D, BALTIMORE, MD, 21202, USA (Type of address: Principal Executive Office)
|
2002-02-04
|
2006-02-23
|
Address
|
399 PARK AVE., NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer)
|
1999-12-15
|
2012-02-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
1999-12-15
|
2012-02-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|