2025-01-13
|
2025-01-13
|
Address
|
909 THIRD AVE, 33RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2021-01-04
|
2025-01-13
|
Address
|
909 THIRD AVE, 33RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2019-01-02
|
2021-01-04
|
Address
|
2200 HIGHWAY 121, SUITE 100, BEDFORD, TX, 76021, USA (Type of address: Chief Executive Officer)
|
2015-01-12
|
2019-01-02
|
Address
|
59 MAIDEN LANE, 43RD FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2015-01-12
|
2019-01-02
|
Address
|
2200 HIGHWAY 121, SUITE 100, BEDFORD, TX, 76021, USA (Type of address: Chief Executive Officer)
|
2013-01-11
|
2015-01-12
|
Address
|
8995 WESTSIDE PARKWAY, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
|
2009-10-02
|
2025-01-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2009-10-02
|
2025-01-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2008-02-12
|
2021-05-13
|
Name
|
AMT WARRANTY CORP.
|
2007-05-11
|
2009-10-02
|
Address
|
59 MAIDEN LANE, 6TH FLR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2007-05-11
|
2013-01-11
|
Address
|
59 MAIDEN LANE, 6TH FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2007-05-11
|
2015-01-12
|
Address
|
59 MAIDEN LANE, 6TH FLR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2005-01-31
|
2007-05-11
|
Address
|
6TH FLOOR, 59 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2005-01-31
|
2008-02-12
|
Name
|
AMT SERVICE CORP.
|