2021-09-27
|
2023-05-16
|
Address
|
80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-09-27
|
2023-05-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-01-20
|
2021-09-27
|
Address
|
36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
2021-01-20
|
2021-09-27
|
Address
|
(Type of address: Registered Agent)
|
2019-01-28
|
2021-01-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-01-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-08-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-03-31
|
2012-08-23
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2011-03-31
|
2012-08-27
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2005-06-13
|
2011-03-31
|
Address
|
800 KINDERKAMACK RD / #302, ORADELL, NJ, 07649, USA (Type of address: Service of Process)
|
2001-05-16
|
2005-06-13
|
Address
|
496 KINDERAMACK RD. #101, ORADELL, NJ, 07649, USA (Type of address: Service of Process)
|