2024-04-26
|
2024-04-26
|
Address
|
405 LEXINGTON AVENUE, 55TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
|
2024-04-26
|
2024-04-26
|
Address
|
23 RUE DE L'UNIVERSITE, PARIS, 75007, FRA (Type of address: Chief Executive Officer)
|
2024-04-26
|
2024-04-26
|
Address
|
23 RUE DE L'UNIVERSITE, PARIS, FRA (Type of address: Chief Executive Officer)
|
2022-04-02
|
2024-04-26
|
Address
|
600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2022-04-02
|
2024-04-26
|
Address
|
23 RUE DE L'UNIVERSITE, PARIS, 75007, FRA (Type of address: Chief Executive Officer)
|
2022-04-02
|
2024-04-26
|
Address
|
600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2018-05-15
|
2022-04-02
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2018-05-15
|
2022-04-02
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2018-04-12
|
2018-05-15
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2018-04-12
|
2022-04-02
|
Address
|
23 RUE DE L'UNIVERSITE, PARIS, 75007, FRA (Type of address: Chief Executive Officer)
|
2010-04-28
|
2016-03-24
|
Address
|
6 BOULEVARD HAUSSMANN, PARIS, 75009, FRA (Type of address: Principal Executive Office)
|
2010-04-28
|
2018-04-12
|
Address
|
6 BOULEVARD HAUSSMANN, PARIS, 75009, FRA (Type of address: Chief Executive Officer)
|
2008-04-15
|
2018-04-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|