2025-04-14
|
2025-04-14
|
Address
|
12100 STALLINGS COMMERCE DRIVE, MATTHEWS, NC, 28105, USA (Type of address: Chief Executive Officer)
|
2025-04-14
|
2025-04-14
|
Address
|
12100 STALLINGS COMMERCE DR, PO BOX 1375, MATTHEWS, NC, 28105, USA (Type of address: Chief Executive Officer)
|
2021-02-17
|
2025-04-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-02
|
2025-04-14
|
Address
|
12100 STALLINGS COMMERCE DR, PO BOX 1375, MATTHEWS, NC, 28105, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-02-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-04-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2016-12-01
|
2019-05-02
|
Address
|
12701 E INDEPENDENCE BLVD, MATTHEWS, NC, 28105, USA (Type of address: Principal Executive Office)
|
1999-11-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-12-31
|
2019-05-02
|
Address
|
12701 EAST INDEPENDENCE BLVD, PO BOX 1375, MATTHEWS, NC, 28106, 1375, USA (Type of address: Chief Executive Officer)
|
1998-12-31
|
2016-12-01
|
Address
|
12701 E INDEPENDENCE BLVD, PO BOX 1375, MATTHEWS, NC, 28106, 1375, USA (Type of address: Principal Executive Office)
|
1986-12-02
|
1999-11-18
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-12-02
|
1999-11-18
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|