2024-12-03
|
2024-12-03
|
Address
|
90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2020-12-02
|
2024-12-03
|
Address
|
90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2020-12-02
|
2024-12-03
|
Address
|
90 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2017-08-10
|
2020-12-02
|
Address
|
275 MADISON AVENUE, SUITE 3200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2013-07-16
|
2024-12-03
|
Address
|
275 MADISON AVENUE SUITE 3200, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2013-03-20
|
2020-12-02
|
Address
|
275 MADISON AVENUE, SUITE 3200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2013-03-20
|
2017-08-10
|
Address
|
275 MADISON AVENUE, SUITE 3200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2010-12-29
|
2013-03-20
|
Address
|
52 VANDERBILT AVE, STE 403, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2010-07-13
|
2013-07-16
|
Address
|
52 VANDERBILT AVE STE 403, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2010-07-13
|
2013-03-20
|
Address
|
52 VANDERBILT AVE STE 403, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-11-30
|
2013-03-20
|
Address
|
52 VANDERBILT AVE, STE 403, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2009-11-30
|
2010-07-13
|
Address
|
8040 EXCELSIOR DRIVE, SUITE 200, MADISON, WI, 53717, USA (Type of address: Service of Process)
|
2009-11-30
|
2010-12-29
|
Address
|
52 VANDDERBILT AVE, STE 403, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2007-06-04
|
2009-11-30
|
Address
|
187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2007-06-04
|
2010-07-13
|
Address
|
187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
2006-12-14
|
2009-11-30
|
Address
|
DAVID A. AKRE, 1301 AVE OF AMERICAS / 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-12-14
|
2009-11-30
|
Address
|
1301 AVE OF AMERICAS / 7TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2004-12-10
|
2007-06-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-12-10
|
2007-06-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|