2025-01-30
|
2025-01-30
|
Address
|
10480 LITTLE PATUXENT PARKWAY, SUITE 950, STAMFORD, MD, 21044, USA (Type of address: Chief Executive Officer)
|
2025-01-30
|
2025-01-30
|
Address
|
4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
|
2021-01-20
|
2025-01-30
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-01-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-01-30
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-11
|
2025-01-30
|
Address
|
4 HIGH RIDGE PARK, SUITE 202, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
|
2017-06-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-06-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-01-02
|
2019-01-11
|
Address
|
4 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
|
2015-01-02
|
2019-01-11
|
Address
|
4 HIGH RIDGE PARK, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
|
2013-01-28
|
2015-01-02
|
Address
|
1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
|
2013-01-28
|
2015-01-02
|
Address
|
1177 HIGH RIDGE ROAD, STAMFORD, CT, 06905, USA (Type of address: Principal Executive Office)
|
2011-01-18
|
2017-06-29
|
Address
|
2005 PALMER AVENUE #191, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
|