2023-12-15
|
2023-12-15
|
Address
|
201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
|
2023-02-14
|
2023-02-14
|
Address
|
201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
|
2023-02-14
|
2023-12-15
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-02-14
|
2023-12-15
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-02-14
|
2023-12-15
|
Address
|
201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
|
2019-12-19
|
2023-02-14
|
Address
|
201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
|
2018-07-03
|
2023-02-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-07-03
|
2023-02-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-12-06
|
2019-12-19
|
Address
|
220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
|
2013-12-16
|
2017-12-06
|
Address
|
220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
|
2013-12-16
|
2017-12-06
|
Address
|
220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Principal Executive Office)
|
2012-10-04
|
2018-07-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-12
|
2018-07-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-01-18
|
2013-12-16
|
Address
|
220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Principal Executive Office)
|
2012-01-18
|
2013-12-16
|
Address
|
220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
|
2008-01-24
|
2012-01-18
|
Address
|
888 WASHINGTON ST, DEDHAM, MA, 02026, USA (Type of address: Chief Executive Officer)
|
2007-06-25
|
2012-06-12
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2007-06-25
|
2012-10-04
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2004-01-02
|
2008-01-24
|
Address
|
888 WASHINGTON ST, DEDHAM, MA, 02026, USA (Type of address: Chief Executive Officer)
|
2004-01-02
|
2012-01-18
|
Address
|
888 WASHINGTON ST, DEDHAM, MA, 02026, USA (Type of address: Principal Executive Office)
|
2001-12-28
|
2007-06-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-12-28
|
2007-06-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-12-28
|
2010-06-02
|
Name
|
850 MANAGED SERVICES, INC.
|