2023-08-17
|
2023-08-17
|
Address
|
90 SATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
|
2022-09-30
|
2023-08-17
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2020-01-23
|
2023-08-17
|
Address
|
90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2019-03-01
|
2023-08-17
|
Address
|
90 SATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
|
2019-02-27
|
2022-09-30
|
Address
|
90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2018-02-21
|
2019-03-01
|
Address
|
236 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2018-02-21
|
2020-01-23
|
Address
|
236 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2018-02-21
|
2019-03-01
|
Address
|
236 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2006-04-10
|
2018-02-21
|
Address
|
236 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2006-04-10
|
2018-02-21
|
Address
|
236 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-04-10
|
2018-02-21
|
Address
|
236 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2003-11-26
|
2019-02-27
|
Address
|
300 EAST 62ND ST #402, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
|
2003-11-26
|
2023-06-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
|
2003-11-26
|
2006-04-10
|
Address
|
300 EAST 62ND ST #402, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|