2024-11-25
|
2024-11-25
|
Address
|
1450 BROADWAY, 29TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2024-11-25
|
2024-11-25
|
Address
|
EFINANCIAL CAREERS LIMITED, TELEPHONE HOUSE, 5TH FLOOR, PAUL STREET, SHOREDITCH, LONDON, GBR (Type of address: Chief Executive Officer)
|
2020-07-27
|
2024-11-25
|
Address
|
1450 BROADWAY, 29TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-11-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-11-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-07-20
|
2020-07-27
|
Address
|
1040 AVENUE OF THE AMERICAS, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2016-07-14
|
2018-07-20
|
Address
|
1040 AVENUE OF THE AMERICAS, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2015-06-08
|
2016-07-14
|
Address
|
1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2015-06-08
|
2016-07-14
|
Address
|
1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2007-11-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-11-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-08-08
|
2015-06-08
|
Address
|
211 EAST 43RD ST STE 1305, NEW YORK, NY, 10017, 4707, USA (Type of address: Chief Executive Officer)
|
2006-08-08
|
2015-06-08
|
Address
|
211 EAST 43RD ST STE 1305, NEW YORK, NY, 10017, 4707, USA (Type of address: Principal Executive Office)
|
2005-12-13
|
2007-11-20
|
Address
|
ATTN: LOUIS L. BROUDY, ESQ., 292 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-07-13
|
2005-12-13
|
Address
|
230 PARK AVENUE, SUITE 2400, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|