2019-11-01
|
2021-07-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-11-01
|
2021-07-01
|
Address
|
370 KING STREET WEST, SUITE 800 BOX 46, TORONTO, CAN (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-07-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-11-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-11-02
|
2019-11-01
|
Address
|
370 KING STREET WEST, STE 800, BOX 46, TORONTO, CAN (Type of address: Principal Executive Office)
|
2015-11-02
|
2019-11-01
|
Address
|
370 KING STREET WEST, STE 800, BOX 46, TORONTO, CAN (Type of address: Chief Executive Officer)
|
2013-11-01
|
2015-11-02
|
Address
|
370 KING STREET WEST, SUITE 80, BOX 46, TORONTO, CAN (Type of address: Principal Executive Office)
|
2013-11-01
|
2015-11-02
|
Address
|
370 KING STREET WEST, SUITE 80, BOX 46, TORONTO, CAN (Type of address: Chief Executive Officer)
|
2013-01-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-01-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-12-12
|
2013-11-01
|
Address
|
745 5TH AVE, 19TH FL, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
|
2011-12-12
|
2013-11-01
|
Address
|
745 5TH AVE, 19TH FL, NEW YORK, NY, 10151, USA (Type of address: Principal Executive Office)
|
2009-11-03
|
2013-01-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2009-11-03
|
2009-11-03
|
Name
|
COM.MOTION INC.
|
2009-11-03
|
2018-06-18
|
Name
|
COM.MOTION INC.
|