2016-12-29
|
2019-11-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-12-29
|
2019-11-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-12-01
|
2016-11-23
|
Address
|
260 HUDSON RIVER ROAD, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)
|
2012-08-24
|
2016-12-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-18
|
2016-12-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-01-27
|
2012-08-24
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-01-27
|
2012-07-18
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2010-11-30
|
2018-11-05
|
Address
|
180 E BROAD STREET, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
|
2010-11-30
|
2014-12-01
|
Address
|
22 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office)
|
2009-12-10
|
2011-01-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-12-10
|
2011-01-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-11-12
|
2010-11-30
|
Address
|
22 CORPORATE WOODS BLVD, ALBANY, NY, 12211, 2374, USA (Type of address: Principal Executive Office)
|
2008-11-12
|
2010-11-30
|
Address
|
22 CORPORATE WOODS BLVD, ALBANY, NY, 12211, 2374, USA (Type of address: Chief Executive Officer)
|
2006-11-30
|
2009-12-10
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|