2024-07-01
|
2024-07-01
|
Address
|
1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
|
2020-07-14
|
2024-07-01
|
Address
|
1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
|
2019-11-26
|
2024-07-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-11-26
|
2024-07-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2014-12-08
|
2019-11-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-12-08
|
2019-11-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-10-26
|
2020-07-14
|
Address
|
DUKES COURT, DUKES STREET, WOKING, SURREY, GBR (Type of address: Chief Executive Officer)
|
2012-10-26
|
2016-07-25
|
Address
|
160 FEDERAL STREET, SUITE 1600, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
|
2012-10-04
|
2014-12-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-13
|
2014-12-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-09-10
|
2012-10-04
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-09-10
|
2012-06-13
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2007-07-31
|
2012-08-02
|
Name
|
FIDESSA LATENTZERO, INC.
|
2002-07-23
|
2010-09-10
|
Address
|
125 HIGH STREET, SUITE 2803, BOSTON, MA, 02110, USA (Type of address: Service of Process)
|
2002-07-23
|
2007-07-31
|
Name
|
LATENTZERO INC.
|