2024-08-16
|
2024-08-16
|
Address
|
1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-08-16
|
Address
|
1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-08-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-12-01
|
2024-08-16
|
Address
|
80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-05-25
|
2023-12-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-05-25
|
2023-05-25
|
Address
|
1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2023-05-25
|
2023-12-01
|
Address
|
1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2023-05-25
|
2023-12-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-05-28
|
2023-05-25
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-16
|
2023-05-25
|
Address
|
1241 E MAIN ST., STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2019-05-16
|
2021-05-28
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-05-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-05-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-05-17
|
2019-05-16
|
Address
|
1241 EAST MAIN ST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2017-05-17
|
2019-05-16
|
Address
|
1241 EAST MAIN ST, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
|
2015-05-11
|
2017-05-17
|
Address
|
1241 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
|
2015-05-11
|
2017-05-17
|
Address
|
1241 EAST MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
2013-05-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-05-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|