2023-05-19
|
2023-05-19
|
Address
|
ONE MANHATTAN W 395 9TH AVE, 58TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2021-05-14
|
2023-05-19
|
Address
|
ONE MANHATTAN W 395 9TH AVE, 58TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2019-05-20
|
2021-05-14
|
Address
|
50 ROCKEFELLER PLAZA, 2ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
|
2017-05-18
|
2019-05-20
|
Address
|
50 ROCKEFELLER PLAZA 2ND FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
|
2015-05-12
|
2023-05-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2012-10-02
|
2017-05-18
|
Address
|
50 ROCKEFELLER PLAZA 2ND FLR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
|
2007-03-30
|
2015-05-12
|
Address
|
C/O W.P. CAREY & CO., LLC, 50 ROCKEFELLER PLAZA, 2ND FL, NEW YORK, NY, 10020, 1605, USA (Type of address: Service of Process)
|
2007-03-30
|
2012-10-02
|
Address
|
50 ROCKEFELLER PLAZA, 2ND FLR, NEW YORK, NY, 10020, 1605, USA (Type of address: Chief Executive Officer)
|
2007-03-30
|
2019-05-20
|
Address
|
C/O W.P. CAREY & CO., LLC, 50 ROCKEFELLER PLAZA, 2ND FL, NEW YORK, NY, 10020, 1605, USA (Type of address: Principal Executive Office)
|
2005-06-13
|
2007-03-30
|
Address
|
50 ROCKEFELLER PLZA, 2ND FLR, NEW YORK, NY, 10020, 1605, USA (Type of address: Chief Executive Officer)
|
2005-06-13
|
2007-03-30
|
Address
|
50 ROCKEFELLER PLAZA, 2ND FLR, NEW YORK, NY, 10020, 1605, USA (Type of address: Principal Executive Office)
|
2003-04-29
|
2007-03-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-04-29
|
2023-05-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|