2023-04-04
|
2024-01-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-04-04
|
2024-01-24
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-04-01
|
2023-04-04
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-04-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-04-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2007-07-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-07-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-08-25
|
2013-07-17
|
Name
|
COLE CV CLINTON NY, LLC
|
2006-08-25
|
2007-07-26
|
Address
|
875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2006-08-25
|
2007-07-26
|
Address
|
ATTN LEGAL DEPT, 2555 EAST CAMELBACK RD #400, PHOENIX, AZ, 85016, USA (Type of address: Service of Process)
|
2005-04-11
|
2006-08-25
|
Address
|
350 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
|
2005-04-11
|
2006-08-25
|
Name
|
MEADOW STREET DEVELOPMENT, LLC
|