2017-03-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2017-03-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-01-26
|
2017-03-23
|
Address
|
15 HIGHLAND DRIVE, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
|
2012-01-26
|
2017-03-23
|
Address
|
15 HIGHLAND DRIVE, MARCELLUS, NY, 13108, USA (Type of address: Registered Agent)
|
2011-11-21
|
2012-01-26
|
Address
|
5192 MUNRO ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)
|
2011-11-21
|
2012-01-26
|
Address
|
5192 MUNRO ROAD, CAMILLUS, NY, 13031, USA (Type of address: Registered Agent)
|
2011-05-24
|
2011-11-21
|
Address
|
53 EAST 2ND STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
|
2011-05-24
|
2011-11-21
|
Address
|
53 EAST 2ND STREET, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
|
2011-04-14
|
2011-05-24
|
Address
|
812 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
|
2011-04-14
|
2011-05-24
|
Address
|
812 8TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
2010-04-08
|
2016-03-04
|
Address
|
6430 ROCKLEDGE DRIVE # 306, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
|
2010-04-08
|
2011-04-14
|
Address
|
6430 ROCKLEDGE DRIVE # 306, BETHESDA, MD, 20817, USA (Type of address: Service of Process)
|
2008-03-28
|
2010-04-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-03-28
|
2011-04-14
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|