2024-11-04
|
2024-11-04
|
Address
|
101 W 24TH ST, 24C, NEW YORK, NY, 10011, 1965, USA (Type of address: Chief Executive Officer)
|
2022-09-30
|
2024-11-04
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-09-29
|
2024-11-04
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2020-10-22
|
2022-09-29
|
Address
|
90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2018-12-05
|
2022-09-30
|
Address
|
90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2018-12-05
|
2020-10-22
|
Address
|
90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2012-10-22
|
2024-11-04
|
Address
|
17 FOXTAIL DR, PORT DEPOSIT, MD, 21904, USA (Type of address: Chief Executive Officer)
|
2012-10-18
|
2018-12-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-09-04
|
2018-12-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-10-15
|
2012-09-04
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-10-15
|
2012-10-18
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2008-10-14
|
2009-10-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-10-14
|
2009-10-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|