2023-06-22
|
2023-04-01
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2023-06-22
|
2023-04-01
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2023-04-01
|
2025-04-01
|
Address
|
c/o David L Haselkorn PC, 4000 Cathedral Ave NW - 544B, Washington, DC, 20016, USA (Type of address: Service of Process)
|
2023-04-01
|
2025-04-01
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2020-02-10
|
2023-06-22
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2017-04-27
|
2023-06-22
|
Address
|
C/O LIPSKY GOODKIN & CO PC, 120 WEST 45TH STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
2016-09-01
|
2020-02-10
|
Address
|
10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2011-04-25
|
2017-04-27
|
Address
|
ATTN: PRESIDENT, 60 EAST 42ND ST, STE 512, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
2007-04-11
|
2011-04-25
|
Address
|
ATTN: PRESIDENT, 60 E 42ND STREET / SUITE 2527, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
2005-04-04
|
2007-04-11
|
Address
|
ATTN: PRESIDENT, 60 EAST 42ND ST., STE 2527, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
2003-04-24
|
2005-04-04
|
Address
|
ATTN: PRESIDENT, 60 EAST 42ND ST., STE. 2527, NE WYORK, NY, 10165, USA (Type of address: Service of Process)
|