2023-02-08
|
2023-02-08
|
Address
|
1345 AVE OF THE AMERICAS, 32ND FL, C/O BLUEROCK REAL ESTATE, LLC, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
|
2021-02-02
|
2023-02-08
|
Address
|
1345 AVE OF THE AMERICAS, 32ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
|
2017-06-29
|
2021-02-02
|
Address
|
712 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2017-05-16
|
2023-02-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2017-05-16
|
2023-02-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-04-11
|
2017-06-29
|
Address
|
712 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2012-08-21
|
2017-05-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-12
|
2017-05-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-01-06
|
2012-06-12
|
Address
|
875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2010-01-06
|
2012-08-21
|
Address
|
875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-02-11
|
2010-01-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2009-02-11
|
2010-01-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|