2025-01-27
|
2025-01-27
|
Address
|
AMG NEW YORK HOLDINGS CORP., 600 HALE STREET, PRIDES CROSSING, MA, 01965, USA (Type of address: Chief Executive Officer)
|
2021-01-27
|
2025-01-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-01-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-01-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-10-12
|
2025-01-27
|
Address
|
AMG NEW YORK HOLDINGS CORP., 600 HALE STREET, PRIDES CROSSING, MA, 01965, USA (Type of address: Chief Executive Officer)
|
2015-01-27
|
2017-10-12
|
Address
|
C/O AFFILIATED MGRS GRP INC., 600 HALE STREET, PRIDES CROSSING, MA, 01965, USA (Type of address: Chief Executive Officer)
|
2013-01-30
|
2015-01-27
|
Address
|
C/O AFFILIATED MGRS GRP INC., 600 HALE STREET, PRIDES CROSSING, MA, 01965, USA (Type of address: Chief Executive Officer)
|
2003-01-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-01-29
|
2017-10-12
|
Address
|
ATTN: JOAN KERSHAW, 600 HALE STREET, PRIDES CROSSING, MA, 01965, USA (Type of address: Principal Executive Office)
|
2003-01-29
|
2013-01-30
|
Address
|
C/O AFFILIATED MGRS GRP INC., 600 HALE STREET, PRIDES CROSSING, MA, 01965, USA (Type of address: Chief Executive Officer)
|
2001-01-03
|
2003-01-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-01-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|