2024-06-28
|
2024-12-06
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-06-28
|
2024-12-06
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-09-07
|
2024-06-28
|
Address
|
19 WEST 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2023-09-07
|
2024-06-28
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-07-10
|
2023-09-07
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-07-10
|
2023-09-07
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-06-24
|
2019-07-10
|
Address
|
C/O USA CORPORATE SERVICES INC, 19 W 34TH ST. #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2015-01-06
|
2019-07-10
|
Address
|
19 WEST 34TH ST., STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2014-12-22
|
2019-06-24
|
Address
|
C/O USA CORPORATE SERVICES INC, 19 W 34TH ST. #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2013-04-18
|
2014-12-22
|
Address
|
C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2011-03-16
|
2013-04-18
|
Address
|
46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2008-12-02
|
2015-01-06
|
Address
|
46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2008-12-02
|
2011-03-16
|
Address
|
46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|