2024-10-01
|
2024-10-01
|
Address
|
244 5TH AVENUE, SUITE 2484, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2020-10-05
|
2024-10-01
|
Address
|
244 5TH AVENUE, SUITE 2484, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-10-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-10-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-10-19
|
2020-10-05
|
Address
|
234 5TH AVENUE, SUITE 301, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2014-03-25
|
2018-10-19
|
Address
|
44 EAST 30TH STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2014-03-25
|
2018-10-19
|
Address
|
44 EAST 30TH STREET, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2011-11-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-11-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-04-05
|
2014-03-25
|
Address
|
475 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2011-04-05
|
2014-03-25
|
Address
|
475 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2008-11-17
|
2011-04-05
|
Address
|
36 CROSBY DRIVE, BEDFORD, MA, 01730, USA (Type of address: Chief Executive Officer)
|
2008-11-17
|
2011-04-05
|
Address
|
36 CROSBY DRIVE, BEDFORD, MA, 01730, USA (Type of address: Principal Executive Office)
|
2006-10-23
|
2011-11-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-10-23
|
2011-11-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|