2022-09-30
|
2024-07-01
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-09-29
|
2024-07-01
|
Address
|
418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2020-03-05
|
2022-09-30
|
Address
|
90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2020-03-05
|
2022-09-29
|
Address
|
90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2019-06-05
|
2020-03-05
|
Address
|
325 KENT AVE N751, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
|
2017-12-07
|
2019-06-05
|
Address
|
ONE PENN PLAZA #6283, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
|
2016-09-07
|
2017-12-07
|
Address
|
130 7TH AVE #322, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-11-12
|
2016-09-07
|
Address
|
119 W 72ND ST #212, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2014-02-25
|
2015-11-12
|
Address
|
82 NASSAU ST #146, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2012-08-14
|
2014-02-25
|
Address
|
PO BOX 682, MIDTOWN STATION, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2010-09-21
|
2012-08-14
|
Address
|
320 WEST 38TH STREET, APT 1505, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2010-08-13
|
2010-09-21
|
Address
|
328 WEST 38TH ST., APT. 1505, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2010-07-26
|
2010-08-13
|
Address
|
7 WILTON CREST, WILTON, CT, 06897, USA (Type of address: Service of Process)
|