2023-04-28
|
2023-04-28
|
Address
|
387 PARK AVE SOUTH, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2021-04-29
|
2023-04-28
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-06-24
|
2021-04-29
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-06-24
|
2023-04-28
|
Address
|
387 PARK AVE SOUTH, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-04-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-06-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-05-08
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-05-08
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-07-11
|
2019-06-24
|
Address
|
387 PARK AVENUE SOUTH, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2016-07-11
|
2017-05-08
|
Address
|
387 PARK AVENUE SOUTH, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-07-11
|
2019-06-24
|
Address
|
387 PARK AVENUE SOUTH, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2013-05-14
|
2016-07-11
|
Address
|
43 PRINCESS GATE MEW, LONDON, GBR (Type of address: Chief Executive Officer)
|
2013-05-14
|
2016-07-11
|
Address
|
185 ALEWIFE BROOK PKWY, STE 410, CAMBRIDGE, MA, 02138, USA (Type of address: Service of Process)
|
2013-05-14
|
2016-07-11
|
Address
|
100 AVENUE OF THE AMERICAS, 5TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2011-04-06
|
2013-05-14
|
Address
|
95 MORTON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|