2019-01-28
|
2019-04-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-02-28
|
2019-01-28
|
Address
|
8444 N 90TH ST. STE 100, SCOTTSDALE, AZ, 85258, USA (Type of address: Service of Process)
|
2015-01-27
|
2019-04-09
|
Address
|
8444 N 90TH STREET, 100, SCOTTSDALE, AZ, 85258, USA (Type of address: Chief Executive Officer)
|
2015-01-27
|
2019-04-09
|
Address
|
8444 N 90TH STREET, 100, SCOTTSDALE, AZ, 85258, USA (Type of address: Principal Executive Office)
|
2013-04-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-04-18
|
2017-02-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-09-02
|
2013-04-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2009-09-02
|
2013-04-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-04-01
|
2015-01-27
|
Address
|
4400 E BROADWAY, #705, TUCSON, AZ, 85711, USA (Type of address: Chief Executive Officer)
|
2005-04-01
|
2015-01-27
|
Address
|
4400 E BROADWAY, TUCSON, AZ, 85711, USA (Type of address: Principal Executive Office)
|
2003-01-13
|
2009-09-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-01-13
|
2009-09-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|