2024-02-01
|
2024-02-01
|
Address
|
222 LAKEVIEW AVENUE, SUITE 1660, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-02-01
|
Address
|
450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2024-02-01
|
Address
|
80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-04-28
|
2024-02-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-04-28
|
2023-04-28
|
Address
|
450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2024-02-01
|
Address
|
450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2021-10-07
|
2023-04-28
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2021-10-07
|
2021-10-07
|
Name
|
INNOVATE CORP.
|
2021-10-07
|
2023-04-28
|
Address
|
450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2021-10-07
|
2023-04-28
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2021-09-23
|
2021-10-07
|
Address
|
450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2021-09-23
|
2021-10-07
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2021-09-23
|
2021-10-07
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2021-09-20
|
2021-09-23
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-09-20
|
2021-09-23
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-09-20
|
2021-10-07
|
Name
|
INNOVATE CORP. OF THE NORTHEAST
|
2021-09-20
|
2021-09-23
|
Address
|
450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2021-09-20
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-09-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-02-01
|
2021-09-20
|
Address
|
450 PARK AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2018-02-01
|
2020-02-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-03-20
|
2018-02-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-03-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-02-04
|
2018-02-01
|
Address
|
460 HERNDON PARKWAY, SUITE 150, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
|
2016-02-04
|
2018-02-01
|
Address
|
505 HUNTMAR PARK DRIVE, SUITE 325, HERNDON, VA, 20170, USA (Type of address: Principal Executive Office)
|
2014-05-28
|
2021-09-20
|
Name
|
HC2 HOLDINGS, INC.
|
2014-02-12
|
2014-05-28
|
Name
|
PTGI HOLDING, INC.
|
2014-02-12
|
2017-03-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|