2023-03-03
|
2023-03-03
|
Address
|
145 PALISADE ST., STE 200, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2023-03-03
|
Address
|
44 S BROADWAY, STE 100, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
|
2020-01-13
|
2023-03-03
|
Address
|
145 PALISADE ST., STE 200, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-03-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-03-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2013-09-25
|
2020-01-13
|
Address
|
50 S BUCKHOUT ST, STE 301, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
|
2013-09-25
|
2020-01-13
|
Address
|
50 S BUCKHOUT ST, STE 301, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
|
2011-10-04
|
2013-09-25
|
Address
|
ONE BRIDGE STREET, STE 3, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
|
2011-10-04
|
2013-09-25
|
Address
|
ONE BRIDGE STREET, STE 3, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
|
2009-03-13
|
2011-10-04
|
Address
|
8310 SOUTH VALLEY HWY, SUITE 300, ENGLEWOOD, CO, 80112, USA (Type of address: Chief Executive Officer)
|
2009-03-13
|
2011-10-04
|
Address
|
ONE BRIDGE STREET, SUITE 105, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office)
|
2009-03-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-03-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-09-14
|
2009-03-03
|
Address
|
ATTN: JERROLD B. SPIEGEL, ESQ, 488 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|