2024-11-11
|
2024-11-11
|
Address
|
55 EAST 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
|
2024-11-11
|
2024-11-11
|
Address
|
1 WORLD TRADE CENTER, 285 FULTON STREET, 31ST FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-06-14
|
2024-11-11
|
Address
|
99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|
2023-06-14
|
2024-11-11
|
Address
|
99 washington avenue, suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2023-06-14
|
2024-11-11
|
Address
|
55 EAST 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
|
2023-06-14
|
2023-06-14
|
Address
|
55 EAST 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
|
2021-06-15
|
2023-06-14
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2020-11-02
|
2023-06-14
|
Address
|
55 EAST 52ND ST., NEW YORK, NY, 10055, USA (Type of address: Chief Executive Officer)
|
2020-11-02
|
2023-06-14
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2018-07-03
|
2020-11-02
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2018-07-03
|
2021-06-15
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2016-11-22
|
2020-11-02
|
Address
|
600 THRID AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2014-11-04
|
2016-11-22
|
Address
|
7799 LEESBURG PIKE, SUITE 1100N, FALLS CHURCH, VA, 22043, USA (Type of address: Chief Executive Officer)
|
2012-11-30
|
2016-11-22
|
Address
|
1025 MAIN STREET, BASTROP, TX, 78602, USA (Type of address: Principal Executive Office)
|
2012-11-30
|
2014-11-04
|
Address
|
1025 MAIN STREET, BASTROP, TX, 78602, USA (Type of address: Chief Executive Officer)
|
2010-10-07
|
2012-11-30
|
Address
|
1025 MAIN STREET, BASTROP, TX, 78602, USA (Type of address: Principal Executive Office)
|
2010-10-07
|
2012-11-30
|
Address
|
1025 MAIN STREET, BASTROP, TX, 78602, USA (Type of address: Chief Executive Officer)
|
2008-12-09
|
2010-10-07
|
Address
|
1025 MAIN ST, BASTROP, TX, 78602, 3216, USA (Type of address: Chief Executive Officer)
|
2008-12-09
|
2010-10-07
|
Address
|
1166 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2005-09-19
|
2008-12-09
|
Address
|
900 3RD AVE, NEW YORK, NY, 10022, 3298, USA (Type of address: Principal Executive Office)
|
2005-09-19
|
2008-12-09
|
Address
|
1025 MAIN ST, BASTROP, TX, 78602, 3216, USA (Type of address: Chief Executive Officer)
|
2002-11-19
|
2018-07-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2002-11-19
|
2018-07-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|