2021-05-04
|
2024-04-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-03-19
|
2024-04-19
|
Address
|
77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-05-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-10-22
|
2024-04-19
|
Address
|
77 WATER STREET, 7TH FLOOR, NEW ORK, NY, 10005, USA (Type of address: Registered Agent)
|
2015-09-03
|
2015-10-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-09-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-05-18
|
2020-03-19
|
Address
|
39 WOOSTER ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2015-05-18
|
2020-03-19
|
Address
|
39 WOOSTER ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2014-11-04
|
2015-09-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-11-04
|
2015-09-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-10-27
|
2014-11-04
|
Address
|
39 WOOSTER ST., 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
|
2014-10-27
|
2015-05-18
|
Address
|
39 WOOSTER ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2014-10-27
|
2015-05-18
|
Address
|
39 WOOSTER ST 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2011-05-19
|
2014-11-04
|
Address
|
39 WOOSTER STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|