2023-10-03
|
2023-10-03
|
Address
|
12625 HIGH BLUFF DRIVE, SUITE 204, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
|
2023-10-03
|
2023-10-03
|
Address
|
140 E. 45TH STREET, 5TH, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2020-11-19
|
2023-10-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2020-11-19
|
2023-10-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-11-27
|
2020-11-19
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2019-11-27
|
2020-11-19
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2019-10-02
|
2019-11-27
|
Address
|
10 EAST 40TH STREET,10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2017-10-30
|
2019-10-02
|
Address
|
10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2017-10-30
|
2019-10-02
|
Address
|
140 W 45TH STREET, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2017-10-30
|
2023-10-03
|
Address
|
12625 HIGH BLUFF DRIVE, SUITE 204, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
|
2015-10-05
|
2017-10-30
|
Address
|
277 PARK AVENUE, 35TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
|
2013-05-07
|
2015-10-05
|
Address
|
1 CHASE MANHATTAN PLAZA, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
2013-05-07
|
2017-10-30
|
Address
|
12625 HIGH BLUFF DRIVE, SUITE 204, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
|
2012-10-22
|
2017-10-30
|
Address
|
10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2012-10-22
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2009-10-29
|
2012-10-22
|
Address
|
455 HAMILTON AVENUE, STE. 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|