2024-10-04
|
2024-10-04
|
Address
|
THREE WORLD TRADE CENTER,, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2024-10-04
|
2024-10-04
|
Address
|
3 WORLD TRADE CENTER, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2020-10-01
|
2024-10-04
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2019-08-05
|
2024-10-04
|
Address
|
THREE WORLD TRADE CENTER,, 175 GREENWICH STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2016-10-11
|
2019-08-05
|
Address
|
801 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
|
2016-10-11
|
2019-08-05
|
Address
|
801 MAIN AVE, ATTN: CHERISE CHAMBERLAIN, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
|
2013-10-18
|
2016-10-11
|
Address
|
801 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
|
2013-10-18
|
2016-10-11
|
Address
|
801 MAIN AVE, ATTN: JANET PFEIFFER, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
|
2007-10-02
|
2024-10-04
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2007-10-02
|
2020-10-01
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2006-10-04
|
2013-10-18
|
Address
|
801 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
|
2006-10-04
|
2013-10-18
|
Address
|
801 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
|
2004-10-13
|
2006-10-04
|
Address
|
6 LANDMARK SQ, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
2004-10-13
|
2006-10-04
|
Address
|
6 LANDMARK SQ, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office)
|
2001-03-21
|
2002-02-19
|
Name
|
GUINNESS UDV NORTH AMERICA, INC.
|
2000-10-16
|
2004-10-13
|
Address
|
6 LANDMARK SQ, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
|
1999-09-27
|
2007-10-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-27
|
2007-10-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-11-03
|
2004-10-13
|
Address
|
6 LANDMARK SQUARE, STAMFORD, CT, 06901, 2704, USA (Type of address: Principal Executive Office)
|
1998-11-03
|
2000-10-16
|
Address
|
2411 PLAYERS COURT, WEST PALM BEACH, FL, 33414, USA (Type of address: Chief Executive Officer)
|
1998-07-10
|
2001-03-21
|
Name
|
UDV NORTH AMERICA, INC.
|
1997-07-09
|
1998-07-10
|
Name
|
IDV NORTH AMERICA, INC.
|
1996-11-19
|
1998-11-03
|
Address
|
450 COLUMBUS BLVD, HARTFORD, CT, 06103, 1800, USA (Type of address: Principal Executive Office)
|
1996-11-19
|
1998-11-03
|
Address
|
450 COLUMBUS BLVD, HARTFORD, CT, 06103, 1800, USA (Type of address: Chief Executive Officer)
|
1992-11-18
|
1996-11-19
|
Address
|
16 MUNSON ROAD, FARMINGTON, CT, 06034, 0388, USA (Type of address: Chief Executive Officer)
|
1992-11-18
|
1996-11-19
|
Address
|
16 MUNSON ROAD, FARMINGTON, CT, 06034, 0388, USA (Type of address: Principal Executive Office)
|
1982-12-20
|
1997-07-09
|
Name
|
HEUBLEIN, INC.
|
1982-10-15
|
1999-09-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1982-10-15
|
1982-12-20
|
Name
|
HBL, INC.
|
1982-10-15
|
1999-09-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|