2019-07-02
|
2021-06-23
|
Address
|
655 N. CENTRAL AVENUE, SUITE 1550, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-06-23
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-07-12
|
2019-07-02
|
Address
|
655 N. CENTRAL AVENUE, SUITE 1550, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer)
|
2015-08-05
|
2017-07-12
|
Address
|
401 VOLVO PKWY, CHESAPEAKE, VA, 23320, USA (Type of address: Chief Executive Officer)
|
2013-08-08
|
2015-08-05
|
Address
|
C/O MCHA INC, 655 3RD AVE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2013-08-08
|
2021-06-23
|
Address
|
655 3RD AVE, 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2011-08-15
|
2013-08-08
|
Address
|
C/O MCHA INC., 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2011-08-15
|
2013-08-08
|
Address
|
C/O MCHA INC., 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2011-08-15
|
2013-08-08
|
Address
|
C/O MCHA INC., 1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
|
2010-05-24
|
2011-08-15
|
Address
|
C/O MUSA INC., N. LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2007-10-18
|
2011-08-15
|
Address
|
ONE NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
|
2007-10-18
|
2010-05-24
|
Address
|
ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2007-10-18
|
2011-08-15
|
Address
|
1 NORTH LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2005-07-05
|
2007-10-18
|
Address
|
1 NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
2005-07-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|