2023-02-17
|
2023-02-17
|
Address
|
125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2020-12-10
|
2023-02-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-12-18
|
2023-02-17
|
Address
|
125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2016-12-05
|
2018-12-18
|
Address
|
125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2016-05-09
|
2023-02-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-05-09
|
2020-12-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-12-01
|
2016-12-05
|
Address
|
125 WEST 55TH STREET, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2010-12-10
|
2014-12-01
|
Address
|
125 W 55TH ST, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2010-12-10
|
2014-12-01
|
Address
|
125 W 55TH ST, LEVEL 22, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2009-05-20
|
2014-05-02
|
Name
|
MACQUARIE CORPORATE AND ASSET FINANCE CONSULTING INC.
|
2008-12-18
|
2016-05-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-12-18
|
2016-05-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-12-18
|
2009-05-20
|
Name
|
MACQUARIE CORPORATE & ASSET FINANCE CONSULTING INC.
|