2023-10-10
|
2024-08-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-10-10
|
2024-08-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-02-16
|
2023-10-10
|
Address
|
c/o corporation service company, 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2022-02-16
|
2023-10-10
|
Address
|
80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2020-08-05
|
2022-02-16
|
Address
|
111 EIGHT AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2020-02-25
|
2022-02-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2020-01-15
|
2020-08-05
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-02-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-08-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-05-11
|
2020-01-15
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2015-05-11
|
2016-08-01
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-08-29
|
2015-05-11
|
Address
|
150 EAST 58TH STREET 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
|