2024-05-13
|
2024-05-13
|
Address
|
10 TRUESDALE DRIVE, CROTON ON HUDSON, NEW YOHUDSONK, NY, 10520, 2802, USA (Type of address: Chief Executive Officer)
|
2024-05-13
|
2024-05-13
|
Address
|
666 THIRD AVENUE, SUITE 1604, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-05-13
|
2024-05-13
|
Address
|
180 MAIDEN LANE, SUITE 6A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2023-10-12
|
Address
|
180 MAIDEN LANE, SUITE 6A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2024-05-13
|
Address
|
10 TRUESDALE DRIVE, CROTON ON HUDSON, NEW YOHUDSONK, NY, 10520, 2802, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2023-10-12
|
Address
|
10 TRUESDALE DRIVE, CROTON ON HUDSON, NEW YOHUDSONK, NY, 10520, 2802, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2024-05-13
|
Address
|
180 MAIDEN LANE, SUITE 6A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2023-10-12
|
2024-05-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-10-12
|
2024-05-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-02-20
|
2023-10-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-02-20
|
2023-10-12
|
Address
|
10 TRUESDALE DRIVE, CROTON ON HUDSON, NEW YOHUDSONK, NY, 10520, 2802, USA (Type of address: Chief Executive Officer)
|
2023-02-20
|
2023-02-20
|
Address
|
180 MAIDEN LANE, SUITE 6A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2023-02-20
|
2023-10-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-09-04
|
2023-02-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-09-04
|
2023-10-12
|
Name
|
STANDARD CLUB MANAGEMENT (AMERICAS), INC.
|
2021-09-04
|
2023-02-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-09-04
|
2023-02-20
|
Address
|
180 MAIDEN LANE, SUITE 6A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2021-03-11
|
2021-09-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-07-28
|
2021-09-04
|
Address
|
180 MAIDEN LANE, SUITE 6A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2019-03-06
|
2020-07-28
|
Address
|
180 MAIDEN LANE, SUITE 6A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2019-03-06
|
2020-08-20
|
Address
|
180 MAIDEN LANE, SUITE 6A, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2019-01-28
|
2021-03-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-09-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2014-06-04
|
2019-03-06
|
Address
|
75 BROAD STREET, SUITE 2505, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2014-06-04
|
2019-03-06
|
Address
|
75 BROAD STREET, SUITE 2505, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
|
2011-02-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-02-03
|
2021-09-04
|
Name
|
CHARLES TAYLOR P & I MANAGEMENT (AMERICAS), INC.
|
2011-02-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|