2025-02-03
|
2025-02-03
|
Address
|
11 LARGO DRIVE SOUTH, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
|
2024-05-23
|
2025-02-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2024-05-20
|
2024-05-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2024-03-29
|
2024-05-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2023-02-20
|
2025-02-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-02-20
|
2025-02-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-02-20
|
2024-03-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2023-02-20
|
2023-02-20
|
Address
|
11 LARGO DRIVE SOUTH, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
|
2023-02-20
|
2025-02-03
|
Address
|
11 LARGO DRIVE SOUTH, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
|
2021-03-01
|
2023-02-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-02-11
|
2023-02-20
|
Address
|
11 LARGO DRIVE SOUTH, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
|
2009-03-02
|
2019-02-11
|
Address
|
11 LRGO DRIVE SOUTH, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
|
2006-09-13
|
2021-03-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-09-13
|
2023-02-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2006-05-23
|
2009-03-02
|
Address
|
11 LARGO DRIVE SOUTH, STAMFORD, CT, 06907, USA (Type of address: Chief Executive Officer)
|
1999-09-16
|
2006-09-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-16
|
2006-09-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1993-09-29
|
2006-05-23
|
Address
|
420 FAIRFIELD AVENUE, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
|
1993-09-29
|
2006-05-23
|
Address
|
420 FAIRFIELD AVENUE, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
1985-06-19
|
2008-07-24
|
Name
|
CTM BROCHURE DISPLAY, INC.
|
1984-03-16
|
1985-06-19
|
Name
|
CREATIVE THEATRE MARKETING, INC.
|
1983-02-07
|
1999-09-16
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1983-02-07
|
1999-09-16
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1983-02-07
|
1984-03-16
|
Name
|
CREATIVE THEATER MARKETING CORPORATION
|
1983-02-07
|
2023-02-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|