2018-06-20
|
2022-02-08
|
Address
|
575 LEXINGTON AVENUE, 28TH FL, SUITE 2840, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2018-06-20
|
2020-06-09
|
Address
|
575 LEXINGTON AVENUE, 28TH FL, SUITE 2840, NEW YORK, NY, 1002, USA (Type of address: Principal Executive Office)
|
2016-06-01
|
2018-06-20
|
Address
|
950 THIRD AVE, FLOOR 24, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2016-06-01
|
2018-06-20
|
Address
|
950 THIRD AVE, FLOOR 24, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
2015-04-01
|
2022-02-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-04-01
|
2022-02-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-06-11
|
2016-06-01
|
Address
|
950 THIRD AVE, FLOOR 24, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2012-06-11
|
2016-06-01
|
Address
|
950 THIRD AVE, FLOOR 24, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
2012-06-11
|
2015-04-01
|
Address
|
C/OCAPITALSPRING LLC, 950 THIRD AVE FLOOR 24, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2010-06-14
|
2012-06-11
|
Address
|
C/OCAPITALSPRING LLC, 712 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2010-06-14
|
2015-04-01
|
Address
|
C/OCAPITALSPRING LLC, 712 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|