2022-08-16
|
2024-01-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-08-16
|
2024-01-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-08-16
|
2022-08-16
|
Name
|
FORSMAN & BODENFORS LLC
|
2020-01-03
|
2022-08-16
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-08-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-01-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2011-06-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-06-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-11-30
|
2022-08-16
|
Name
|
KIRSHENBAUM BOND SENECAL & PARTNERS LLC
|
2010-11-30
|
2011-06-20
|
Address
|
950 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2006-02-13
|
2010-11-30
|
Address
|
RICHARD KIRSCHENBAUM, 160 VARICK ST 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2004-01-28
|
2010-11-30
|
Name
|
KIRSHENBAUM BOND & PARTNERS LLC
|
2004-01-28
|
2006-02-13
|
Address
|
KIRSHENBAUM BOND &PARTNERS LLC, 160 VARICK ST., 4TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|