2024-10-04
|
2024-10-04
|
Address
|
1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2024-10-04
|
2024-10-04
|
Address
|
707 WASHINGTON BLVD., STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2024-05-18
|
2024-10-04
|
Address
|
1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2024-05-18
|
2024-05-18
|
Address
|
1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2024-05-18
|
2024-10-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2024-05-18
|
2024-10-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-05-18
|
2024-05-18
|
Address
|
707 WASHINGTON BLVD., STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-05-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-12-01
|
2023-12-01
|
Address
|
1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-05-18
|
Address
|
1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-05-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-05-14
|
2023-12-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-12-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-05-01
|
2020-05-14
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-05-07
|
2023-12-01
|
Address
|
1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2010-05-13
|
2012-05-07
|
Address
|
1241 EAST MAIN ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2004-07-08
|
2010-05-13
|
Address
|
1241 EAST MAIN ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2004-03-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2004-03-29
|
2018-05-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-07-09
|
2012-05-07
|
Address
|
1241 E MAIN ST, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
|
2002-07-09
|
2004-07-08
|
Address
|
1241 E MAIN ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2002-07-09
|
2004-03-29
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2000-05-22
|
2004-03-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2000-05-22
|
2002-07-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|