2023-03-15
|
2023-03-15
|
Address
|
201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
|
2023-01-26
|
2023-03-15
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-01-26
|
2023-03-15
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-01-26
|
2023-03-15
|
Address
|
201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
|
2021-03-19
|
2023-01-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-03-18
|
2023-01-26
|
Address
|
201 EAST 4TH STREET, SUITE 800, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
|
2018-07-03
|
2023-01-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-07-03
|
2021-03-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-03-02
|
2019-03-18
|
Address
|
220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
|
2015-03-11
|
2017-03-02
|
Address
|
220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
|
2013-12-17
|
2019-03-18
|
Address
|
220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Principal Executive Office)
|
2013-12-17
|
2015-03-11
|
Address
|
220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
|
2012-08-28
|
2018-07-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-27
|
2018-07-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-05-05
|
2013-12-17
|
Address
|
855 MAIN STREET / 7TH FL, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
|
2011-05-05
|
2013-12-17
|
Address
|
855 MAIN STREET / 7TH FL, BRIDGEPORT, CT, 06604, USA (Type of address: Principal Executive Office)
|
2011-05-05
|
2012-08-28
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-12-09
|
2011-05-05
|
Address
|
855 MAIN STREET, 7TH FL, BRIDGEPORT, CT, 06604, USA (Type of address: Principal Executive Office)
|
2008-12-09
|
2011-05-05
|
Address
|
855 MAIN STREET, 7TH FL, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
|
2007-06-22
|
2012-08-27
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2007-06-22
|
2011-05-05
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-06-22
|
2010-05-19
|
Name
|
ADVANTAGE HUMAN RESOURCING, INC.
|
2005-03-10
|
2007-06-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2005-03-10
|
2007-06-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-03-10
|
2007-06-22
|
Name
|
ADVANTAGE CRYSTAL, INC.
|