2022-02-14
|
2023-10-03
|
Address
|
80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2022-02-14
|
2023-10-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-10-09
|
2022-02-14
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-10-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-02-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2015-04-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-04-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-11-09
|
2015-04-27
|
Address
|
150 EAST 58TH ST, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
|
2007-10-19
|
2011-11-09
|
Address
|
433 5TH AVE, STE 400, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2005-10-04
|
2007-10-19
|
Address
|
242-02 61ST AVE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process)
|
2003-10-08
|
2005-10-04
|
Address
|
6 MARLON LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
|
2001-10-22
|
2003-10-08
|
Address
|
433 FIFTH AVENUE 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|