2024-06-05
|
2024-06-05
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-06-05
|
2024-06-05
|
Address
|
383 MADISON AVE., NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-06-05
|
Address
|
383 MADISON AVE., NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-06-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-02-01
|
2024-02-01
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-02-01
|
Address
|
383 MADISON AVE., NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-06-05
|
Address
|
383 MADISON AVENUE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-06-05
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-02-05
|
2024-02-01
|
Address
|
383 MADISON AVE., NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2020-02-05
|
2024-02-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-02-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-02-05
|
2020-02-05
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-02-05
|
2020-02-05
|
Address
|
383 MADISON AVE., NEW YORK, NY, 10179, NY, 10179, USA (Type of address: Principal Executive Office)
|
2018-02-05
|
2020-02-05
|
Address
|
383 MADISON AVE., NEW YORK, NY, 10179, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2016-02-01
|
2018-02-05
|
Address
|
4 CHASE METROTECH CENTER, BROOKLYN, NY, 11245, 0001, USA (Type of address: Principal Executive Office)
|
2016-02-01
|
2018-02-05
|
Address
|
4 CHASE METROTECH CENTER, BROOKLYN, NY, 11245, 0001, USA (Type of address: Chief Executive Officer)
|
2014-02-20
|
2016-02-01
|
Address
|
383 MADISON AVE, 10TH FL, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
|
2014-02-20
|
2016-02-01
|
Address
|
383 MADISON AVE, 32ND FL, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office)
|
2012-02-10
|
2014-02-20
|
Address
|
277 PARK AVE / 13TH FL / L241, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
|
2012-02-10
|
2014-02-20
|
Address
|
383 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10199, USA (Type of address: Chief Executive Officer)
|
2010-01-25
|
2012-02-10
|
Address
|
383 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10199, USA (Type of address: Chief Executive Officer)
|
2010-01-25
|
2012-02-10
|
Address
|
245 PARK AVENUE, FLOOR 11-Q603, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
|
2008-02-04
|
2010-01-25
|
Address
|
245 PARK AVENUE, FLOOR 11-Q603, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
|
2008-02-04
|
2010-01-25
|
Address
|
270 PARK AVENUE, FLOOR 6, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2007-03-26
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-03-26
|
2018-02-05
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-02-27
|
2007-03-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-02-27
|
2007-03-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|