2019-08-29
|
2020-07-16
|
Address
|
2 CHARLTON STREET, APT. 10C, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-08-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-08-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2016-07-26
|
2019-01-28
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-07-26
|
2018-07-02
|
Address
|
277 PARK AVE, 44TH FL, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
|
2016-07-26
|
2018-07-02
|
Address
|
277 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, 10172, USA (Type of address: Principal Executive Office)
|
2010-08-05
|
2016-07-26
|
Address
|
500 W MADISON ST, STE 2400, CHICAGO, NY, 60661, USA (Type of address: Principal Executive Office)
|
2006-11-08
|
2010-08-05
|
Address
|
200 PARK AVE, 21ST FL, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
|
2006-11-08
|
2016-07-26
|
Address
|
200 PARK AVE, 21ST FL, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
|
2006-11-08
|
2016-07-26
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-08-03
|
2006-11-08
|
Address
|
261 MADISON AVE, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2003-06-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-06-30
|
2004-08-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2003-03-04
|
2006-11-08
|
Address
|
261 MADISON AVE., 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2003-03-04
|
2006-11-08
|
Address
|
261 MADISON AVE., 7TH FL., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2003-03-04
|
2003-06-30
|
Address
|
261 MADISON AVE., 7TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-02-18
|
2003-03-04
|
Address
|
261 MADISON AVE, 12TH FL, NEW YORK, NY, 10016, 2303, USA (Type of address: Chief Executive Officer)
|
1993-02-18
|
2003-03-04
|
Address
|
261 MADISON AVE, 12TH FL, NEW YORK, NY, 10016, 2303, USA (Type of address: Principal Executive Office)
|
1984-07-25
|
2003-03-04
|
Address
|
261 MADISON AVE., 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|