2022-05-22
|
2022-06-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-05-22
|
2022-06-07
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-02
|
2022-05-22
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-05-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-05-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-03-21
|
2020-02-14
|
Name
|
FRANKLIN ST. SHOWROOM, LLC
|
2013-06-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-06-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-05-21
|
2013-06-17
|
Address
|
177 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2011-06-10
|
2013-05-21
|
Address
|
158 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2009-05-14
|
2011-06-10
|
Address
|
103 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2007-05-22
|
2009-05-14
|
Address
|
450 SEVENTH AVENUE, SUITE 2710, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
|
2003-05-19
|
2017-03-21
|
Name
|
STEVEN ALAN SHOWROOM, LLC
|
2003-05-19
|
2007-05-22
|
Address
|
450 SEVENTH AVENUE, SUITE 4202, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
|