2022-10-19
|
2022-10-19
|
Address
|
1 TURKS HEAD PLACE, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
|
2019-10-01
|
2022-10-19
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-10-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-10-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-10-03
|
2022-10-19
|
Address
|
1 TURKS HEAD PLACE, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
|
2015-10-07
|
2017-10-03
|
Address
|
ONE TURKS HEAD PLACE, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
|
2015-09-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-09-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-11-06
|
2015-09-30
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2013-11-06
|
2015-09-30
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2009-11-30
|
2017-10-03
|
Address
|
ONE TURKS HEAD PLACE, PROVIDENCE, RI, 02903, USA (Type of address: Principal Executive Office)
|
2009-11-30
|
2015-10-07
|
Address
|
ONE TURKS HEAD PLACE, PROVIDENCE, RI, 02903, USA (Type of address: Chief Executive Officer)
|
2007-10-03
|
2013-11-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|