2025-03-05
|
2025-03-05
|
Address
|
2 LANDMARK SQUARE, SUITE 300, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2023-03-07
|
Address
|
2 LANDMARK SQUARE, SUITE 300, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2023-03-07
|
2025-03-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-03-07
|
2025-03-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-03-07
|
2025-03-05
|
Address
|
2 LANDMARK SQUARE, SUITE 300, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2021-03-03
|
2023-03-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-03-11
|
2023-03-07
|
Address
|
2 LANDMARK SQUARE, SUITE 300, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2017-08-02
|
2021-03-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-08-02
|
2023-03-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2017-03-17
|
2017-08-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-03-17
|
2017-08-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|