2020-04-20
|
2024-04-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-04-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-04-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-09-23
|
2018-05-22
|
Name
|
ASI DEDICATED SERVICES, LLC
|
2012-10-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-31
|
2012-10-30
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-02-09
|
2015-09-23
|
Name
|
S3 DEDICATED SERVICES, LLC
|
2011-11-03
|
2012-08-31
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-11-03
|
2012-07-19
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2006-09-18
|
2011-11-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-09-18
|
2011-11-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-08-30
|
2012-02-09
|
Name
|
STI DEDICATED SERVICES, LLC
|
2006-04-06
|
2006-08-30
|
Name
|
UAC DEDICATED SERVICES, LLC
|
2006-04-06
|
2006-09-18
|
Address
|
875 AVE OF THE AMERICAS STE, 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|