2024-07-09
|
2024-07-10
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-07-09
|
2024-07-10
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-06-01
|
2024-07-09
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2023-06-01
|
2024-07-09
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2023-01-13
|
2023-06-01
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2023-01-13
|
2023-06-01
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2015-09-15
|
2023-01-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2015-09-15
|
2023-01-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2011-07-08
|
2023-06-01
|
Name
|
EBI, LLC
|
2008-12-08
|
2015-09-15
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2008-11-24
|
2015-09-15
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2008-11-24
|
2011-07-08
|
Name
|
EBI, LLC
|
2008-11-24
|
2008-11-24
|
Name
|
EBI, LLC
|