2024-12-24
|
2024-12-24
|
Address
|
20 HARBOR ROAD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
|
2024-03-05
|
2024-03-05
|
Address
|
20 HARBOR ROAD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
|
2024-03-05
|
2024-12-24
|
Address
|
20 HARBOR ROAD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
|
2024-03-05
|
2024-12-24
|
Address
|
630 FIFTH AVE., 25TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)
|
2024-03-05
|
2024-12-24
|
Address
|
630 FIFTH AVENUE, 36TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
|
2023-08-02
|
2024-03-05
|
Address
|
630 FIFTH AVE., 25TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)
|
2023-08-02
|
2023-08-02
|
Address
|
20 HARBOR ROAD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
|
2023-08-02
|
2024-03-05
|
Address
|
20 HARBOR ROAD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
|
2023-08-02
|
2024-03-05
|
Address
|
630 FIFTH AVENUE, 36TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
|
2020-02-11
|
2023-08-02
|
Address
|
630 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
|
2019-11-20
|
2023-08-02
|
Address
|
630 FIFTH AVE., 25TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-11-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-02-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-03-29
|
2023-08-02
|
Address
|
20 HARBOR ROAD, DARIEN, CT, 06820, USA (Type of address: Chief Executive Officer)
|
2016-04-12
|
2018-03-29
|
Address
|
630 FIFTH AVENUE, 25TH FLR, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office)
|
2016-04-12
|
2018-03-29
|
Address
|
630 FIFTH AVENUE, 25TH FLR, NEW YOUR, NY, 10111, USA (Type of address: Chief Executive Officer)
|
2012-05-07
|
2016-04-12
|
Address
|
1270 AVE OF THE AMERICAN, 29TH FLR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
|
2012-05-07
|
2016-04-12
|
Address
|
1270 AVE OF THE AMERICAN, 29TH FLR, NEW YOUR, NY, 10020, USA (Type of address: Chief Executive Officer)
|
2010-03-30
|
2012-05-07
|
Address
|
1270 AVE OF THE AMERICAN, 29TH FLR, NEW YOUR, NY, 10020, USA (Type of address: Chief Executive Officer)
|
2008-03-10
|
2010-03-30
|
Address
|
1270 AVE OF THE AMERICAN, 27TH FLR, NEW YOUR, NY, 10020, USA (Type of address: Chief Executive Officer)
|
2008-03-10
|
2012-05-07
|
Address
|
1270 AVE OF THE AMERICAN, 29TH FLR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
|
2006-04-10
|
2008-03-10
|
Address
|
320 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2006-04-10
|
2008-03-10
|
Address
|
320 PARK AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2004-03-31
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-03-31
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|