2024-01-11
|
2024-01-11
|
Address
|
ONE LINDEN AVE EAST, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
|
2024-01-11
|
2024-01-11
|
Address
|
1 MACARTHUR PLACE, SUITE 110, SANTA ANA, CA, 92770, USA (Type of address: Chief Executive Officer)
|
2019-07-01
|
2024-01-11
|
Address
|
555 THEODORE FREMD AVE, SUITE C300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
|
2017-07-03
|
2019-07-01
|
Address
|
16 WEST 22ND STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2015-07-07
|
2017-07-03
|
Address
|
C/O: SIMS, 16 WEST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2015-07-07
|
2017-07-03
|
Address
|
1600 HARVESTER ROAD, CHICAGO, IL, 60185, USA (Type of address: Principal Executive Office)
|
2013-07-23
|
2015-07-07
|
Address
|
40 W. 22ND STREET, NY, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2013-07-23
|
2015-07-07
|
Address
|
16 W 22ND STREET, STE 10, NY, NY, 10010, USA (Type of address: Principal Executive Office)
|
2010-07-26
|
2024-01-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2010-07-26
|
2024-01-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2009-07-03
|
2010-07-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-07-03
|
2010-07-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|