2024-12-23
|
2024-12-23
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-12-23
|
2024-12-23
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-06-11
|
2024-12-23
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-06-11
|
2024-12-23
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-12-06
|
2022-06-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-12-06
|
2022-06-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2014-03-07
|
2020-02-26
|
Name
|
HATFIELD PORTFOLIO GROUP LLC
|
2013-03-14
|
2014-03-07
|
Name
|
HARBINGER PROCESSING GROUP LLC
|
2012-05-10
|
2021-12-06
|
Address
|
665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, 1425, USA (Type of address: Service of Process)
|
2010-01-25
|
2013-03-14
|
Name
|
FRONTLINE RECOVERY GROUP LLC
|
2010-01-25
|
2012-05-10
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|
2010-01-25
|
2021-12-06
|
Address
|
7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|