2024-01-30
|
2024-01-30
|
Address
|
C/O KUSHNER COMPANIES, 666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
|
2024-01-30
|
2024-01-30
|
Address
|
666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-01-30
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-01-30
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-11-20
|
2024-01-30
|
Address
|
666 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
|
2012-08-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-04-12
|
2017-11-20
|
Address
|
C/O KUSHNER COMPANIES, 666 5TH AVE 15TH FL, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
|
2010-04-12
|
2017-11-20
|
Address
|
C/O KUSHNER COMPANIES, 666 5TH FL 15TH FL, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
|
2009-05-12
|
2012-08-21
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-05-12
|
2012-06-12
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2004-01-15
|
2009-05-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2004-01-15
|
2009-05-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|