2023-11-01
|
2023-12-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-11-01
|
2023-12-26
|
Address
|
299 Park Avenue, 35th Floor, New York, NY, 10171, USA (Type of address: Service of Process)
|
2019-11-04
|
2023-11-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-11-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-11-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2016-03-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-03-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-06-30
|
2016-03-30
|
Address
|
ATTENTION: FELIPE DORREGARAY, 299 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)
|
2014-02-25
|
2015-06-30
|
Address
|
650 FIFTH AVE 29TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2013-08-14
|
2014-02-25
|
Address
|
ATTN: FELIPE DORREGARAY, 650 FIFTH AVENUE 29TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2008-06-13
|
2013-08-14
|
Address
|
ATTN: DAVID M. SHERMAN, 135 EAST 57TH STREET, 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2005-11-16
|
2008-06-13
|
Address
|
535 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|