2023-04-18
|
2023-04-18
|
Address
|
6 EAST 43RD STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-04-18
|
2023-04-18
|
Address
|
335 MADISON AVE, SUITE 6A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2021-04-16
|
2023-04-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-04-16
|
2023-04-18
|
Address
|
6 EAST 43RD STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2019-04-16
|
2021-04-16
|
Address
|
335 MADISON AVE, SUITE 6A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2019-04-16
|
2021-04-16
|
Address
|
335 MADISON AVE, SUITE 6A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2017-12-11
|
2019-04-16
|
Address
|
6 EAST 43RD STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2017-12-11
|
2019-04-16
|
Address
|
6 EAST 43RD STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2017-12-11
|
2019-04-16
|
Address
|
6 EAST 43RD STREET, 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2016-10-18
|
2023-04-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2016-10-18
|
2017-12-11
|
Address
|
6 E 43RD ST., 18TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2015-04-23
|
2016-10-18
|
Address
|
902 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2015-04-23
|
2015-07-29
|
Name
|
PORCHLIGHT COMMUNITY, INC.
|