2024-09-13
|
2024-09-13
|
Address
|
220 E 42ND STREET / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-09-13
|
2024-09-13
|
Address
|
1285 AVENUE OF THE AMERICAS, 5TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2020-07-01
|
2024-09-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-07-06
|
2024-09-13
|
Address
|
220 E 42ND STREET / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2014-07-30
|
2016-07-06
|
Address
|
220 E 42ND STREET / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2012-07-02
|
2014-07-30
|
Address
|
220 E 42ND STREET / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2010-07-27
|
2020-07-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2010-07-27
|
2012-07-02
|
Address
|
220 E 42ND STREET / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2010-07-27
|
2016-07-06
|
Address
|
220 E 42ND STREET / 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2009-11-02
|
2024-09-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2009-11-02
|
2010-07-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-07-07
|
2010-07-27
|
Address
|
220 E 42ND STREET 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-07-07
|
2010-07-27
|
Address
|
220 E 42ND STREET 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-07-07
|
2009-11-02
|
Address
|
C/O ANTHONY L. SMITH, 220 E 42ND STREET 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-08-04
|
2006-07-07
|
Address
|
420 LEXINGTON AVE STE 2320, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2002-08-09
|
2006-07-07
|
Address
|
C/O ANTHONY L. SMITH, 420 LEXINGTON AVE., #2320, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
2002-08-09
|
2009-11-02
|
Address
|
C/O CHANGING OUR WORLD, INC., 420 LEXINGTON AVENUE, #2320, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)
|
2002-07-10
|
2004-08-04
|
Address
|
420 LEXINGTON AVENUE, SUITE 2320, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2002-07-10
|
2006-07-07
|
Address
|
420 LEXINGTON AVENUE, SUITE 2320, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
|
2002-07-10
|
2002-08-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-07-20
|
2002-07-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-07-20
|
2000-07-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-07-20
|
2002-08-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|