2025-01-14
|
2025-01-14
|
Address
|
10 BANK ST, STE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
|
2021-01-21
|
2025-01-14
|
Address
|
10 BANK STREET, SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-01-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2010-11-15
|
2019-01-28
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2010-05-27
|
2021-01-21
|
Address
|
10 BANK STREET, SUITE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
2009-01-14
|
2025-01-14
|
Address
|
10 BANK ST, STE 550, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
|
2007-01-29
|
2017-01-09
|
Address
|
955 EAST 163RD ST, BRONX, NY, 10459, USA (Type of address: Principal Executive Office)
|
2007-01-29
|
2009-01-14
|
Address
|
10 BANK ST, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
|
2007-01-29
|
2010-05-27
|
Address
|
955 EAST 163RD ST, BRONX, NY, 10459, USA (Type of address: Service of Process)
|
2005-03-24
|
2007-01-29
|
Address
|
10 BANK ST, WHITE PLAINS, NY, 10606, 1933, USA (Type of address: Chief Executive Officer)
|
2005-03-24
|
2007-01-29
|
Address
|
10 BANK ST, WHITE PLAINS, NY, 10606, 1933, USA (Type of address: Principal Executive Office)
|
2003-01-03
|
2007-01-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-01-03
|
2010-11-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|