2023-09-07
|
2023-09-07
|
Address
|
70 ESSEX RD, WESTBROOK, CT, 06498, USA (Type of address: Chief Executive Officer)
|
2021-09-27
|
2023-09-07
|
Address
|
70 ESSEX RD, WESTBROOK, CT, 06498, USA (Type of address: Chief Executive Officer)
|
2021-09-27
|
2023-09-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-09-27
|
2023-09-07
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2020-09-30
|
2021-09-27
|
Address
|
36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
2020-09-30
|
2021-09-27
|
Address
|
(Type of address: Registered Agent)
|
2020-08-11
|
2020-09-30
|
Address
|
ONE COMMERCE PLAZA AVENUE, #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
|
2020-08-11
|
2020-09-30
|
Address
|
ONE COMMERCE PLAZA AVENUE, #805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-08-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-08-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2011-10-13
|
2021-09-27
|
Address
|
70 ESSEX RD, WESTBROOK, CT, 06498, USA (Type of address: Chief Executive Officer)
|
2010-10-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-10-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-09-11
|
2010-10-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|