2023-11-09
|
2023-11-09
|
Address
|
45 GLOVER AVENUE, NORWALK, CONNECTICUT, NORWALK, CT, 06850, USA (Type of address: Chief Executive Officer)
|
2023-11-09
|
2023-11-09
|
Address
|
601 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-11-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-11-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-11-27
|
2023-11-09
|
Address
|
601 MERRITT 7, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
|
2015-08-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-08-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-01-06
|
2017-11-27
|
Address
|
10 MILK ST, SUITE 1050, BOSTON, MA, 02108, USA (Type of address: Chief Executive Officer)
|
2008-09-30
|
2015-08-05
|
Address
|
10 MILK STREET, SUITE 1050, BOSTON, MA, 02108, USA (Type of address: Service of Process)
|
2007-11-20
|
2010-01-06
|
Address
|
1 FEDERAL ST, 9TH FL, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
|
2007-11-20
|
2008-09-30
|
Address
|
1 FEDERAL ST, 9TH FL, BOSTON, MA, 02110, USA (Type of address: Service of Process)
|
2007-11-20
|
2010-01-06
|
Address
|
1 FEDERAL ST, 9TH FL, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
|
2005-11-22
|
2007-11-20
|
Address
|
9TH FL., ONE FEDERAL ST., BOSTON, MA, 02110, USA (Type of address: Service of Process)
|