2023-12-21
|
2023-12-21
|
Address
|
800 CONNECTICUT AVENUE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
|
2023-12-21
|
2023-12-21
|
Address
|
290 HARBOR DRIVE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2019-05-08
|
2023-12-21
|
Address
|
1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2016-04-28
|
2019-05-08
|
Address
|
909 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2015-10-23
|
2016-04-28
|
Address
|
8000 NORMAN CENTER DR., SUITE 400, BLOOMINGTON, MN, 55347, USA (Type of address: Service of Process)
|
2011-12-06
|
2023-12-21
|
Address
|
800 CONNECTICUT AVENUE, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
|
2008-06-16
|
2015-10-23
|
Address
|
1114 AVENUE OF AMERICAS 19TH F, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2003-10-17
|
2011-12-06
|
Address
|
1114 AVENUE OF THE AMERICAS, 18TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2003-10-17
|
2013-10-21
|
Address
|
1751 PINNACLE DR, SUITE 1500, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office)
|
2001-10-12
|
2008-06-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2001-10-12
|
2008-06-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2001-10-12
|
2003-05-19
|
Name
|
OCTAGON MARKETING AND ATHLETE REPRESENTATION, INC.
|