2019-01-03
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-01-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-01-03
|
2019-01-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-01-04
|
2019-01-03
|
Address
|
12864 BISCAYNE BLVD, SUITE 243, MIAMI, FL, 33181, USA (Type of address: Chief Executive Officer)
|
2016-05-17
|
2018-01-03
|
Address
|
187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2016-05-17
|
2018-01-03
|
Address
|
187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
2013-01-07
|
2016-05-17
|
Address
|
12864 BISCAYNE BLVD, SUITE 243, MIAMI, FL, 33181, USA (Type of address: Service of Process)
|
2013-01-07
|
2019-01-03
|
Address
|
12864 BISCAYNE BLVD, SUITE 243, MIAMI, FL, 33181, USA (Type of address: Principal Executive Office)
|
2013-01-07
|
2017-01-04
|
Address
|
12864 BISCAYNE BLVD, SUITE 243, MIAMI, FL, 33181, USA (Type of address: Chief Executive Officer)
|
2011-02-17
|
2013-01-07
|
Address
|
12864 BISCAYNE BLVD, SUITE 243, MIAMI, FL, 33161, USA (Type of address: Principal Executive Office)
|
2011-02-17
|
2013-01-07
|
Address
|
12864 BISCAYNE BLVD, SUITE 243, MIAMI, FL, 33161, USA (Type of address: Chief Executive Officer)
|
2011-02-17
|
2013-01-07
|
Address
|
12864 BISCAYNE BLVD, SUITE 243, MIAMI, FL, 33161, USA (Type of address: Service of Process)
|
2010-01-05
|
2011-02-17
|
Address
|
12864 BISCAYNE BLVD., STE 243, MIAMI, FL, 33181, USA (Type of address: Service of Process)
|
2008-03-31
|
2016-05-17
|
Address
|
299 PARK AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2003-01-24
|
2010-01-05
|
Address
|
621 EAST NEW YORK AVENUE, SUITE 3LB, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
|