2020-11-24
|
2023-08-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-11-24
|
2023-08-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-05-10
|
2020-11-24
|
Address
|
780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2018-02-08
|
2020-11-24
|
Address
|
780 THIRD AVENUE, 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2017-04-27
|
2018-05-10
|
Address
|
780 THIRD AVE., 12TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2014-06-12
|
2017-04-27
|
Address
|
C/O XPRESSPA, 3 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
|
2014-06-12
|
2017-04-27
|
Address
|
3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2007-08-15
|
2014-06-12
|
Address
|
MOHAMMAD M ALI, 150 E 58TH ST / 7TH FLR, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
|
2004-11-17
|
2014-06-12
|
Address
|
150 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
|
2004-11-17
|
2007-08-15
|
Address
|
ATTN: JOSEPHINE NOVAK, 150 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2003-11-13
|
2004-11-17
|
Name
|
FEET FIRST S.F. INTERNATIONAL, LLC
|
2003-08-20
|
2004-11-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-08-20
|
2004-11-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-08-20
|
2003-11-13
|
Name
|
FEET FIRST EXPRESS II, LLC
|