2024-03-14
|
2024-03-14
|
Address
|
55 WEST 46TH STREET, 27TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
|
2024-03-14
|
2024-03-14
|
Address
|
C/O ASCENTIAL, THE PROW, 1 WILDER WALK, LONDON, GBR (Type of address: Chief Executive Officer)
|
2024-03-14
|
2024-03-14
|
Address
|
1 WILDER WALK, C/O ASCENTIAL, THE PROW,, LONDON, GBR (Type of address: Chief Executive Officer)
|
2020-03-03
|
2024-03-14
|
Address
|
1 WILDER WALK, C/O ASCENTIAL, THE PROW,, LONDON, GBR (Type of address: Chief Executive Officer)
|
2019-08-07
|
2024-03-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-08-07
|
2024-03-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-07-23
|
2020-03-03
|
Address
|
20 AIR STREET, LONDON, GBR (Type of address: Chief Executive Officer)
|
2019-01-28
|
2019-08-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-08-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2012-09-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-08-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-05-14
|
2012-08-21
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-05-14
|
2019-07-23
|
Address
|
1350 FIFTH AVENUE / 7TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2010-05-14
|
2019-07-23
|
Address
|
GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, GBR (Type of address: Chief Executive Officer)
|
2006-03-24
|
2010-05-14
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-03-24
|
2012-09-21
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|