2025-01-22
|
2025-01-22
|
Address
|
850 MAIN STREET, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
|
2024-06-17
|
2025-01-22
|
Address
|
850 MAIN STREET, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
|
2024-06-17
|
2024-06-17
|
Address
|
850 MAIN STREET, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
|
2024-06-17
|
2025-01-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2024-06-17
|
2025-01-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2022-09-07
|
2024-06-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2022-09-07
|
2024-06-17
|
Address
|
850 MAIN STREET, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
|
2022-09-07
|
2022-09-07
|
Address
|
850 MAIN STREET, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
|
2022-09-07
|
2024-06-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2020-05-22
|
2022-09-07
|
Address
|
850 MAIN STREET, BRIDGEPORT, CT, 06604, USA (Type of address: Chief Executive Officer)
|
2019-11-27
|
2022-09-07
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2018-04-16
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|