2020-12-02
|
2024-04-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-12-04
|
2018-12-05
|
Address
|
C/O SABIN, BERMANT & GOULD, ONE WORLD TRADE CENTER - 44 FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
|
2012-12-11
|
2024-04-09
|
Address
|
120 W MOREHEAD ST, STE 400, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
|
2009-11-17
|
2024-04-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2009-11-17
|
2020-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2008-12-18
|
2014-12-04
|
Address
|
C/O SABIN, BERMANT & GOULD, 4 TIMES SQUARE / 23RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
2003-01-09
|
2012-12-11
|
Address
|
120 W MOREHEAD ST, STE 400, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
|
2003-01-09
|
2009-11-17
|
Address
|
C/O SABIN BERMANT & GOULD LLP, 4 TIMES SQ, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
|
2003-01-09
|
2008-12-18
|
Address
|
120 W MOREHEAD ST, STE 400, CHARLOTTE, NC, 28202, USA (Type of address: Principal Executive Office)
|
2000-12-19
|
2003-01-09
|
Address
|
120 WEST MOREHEAD ST, SITE 400, CHARLOTTE, NC, 28202, USA (Type of address: Principal Executive Office)
|
2000-12-19
|
2003-01-09
|
Address
|
120 WEEST MOREHEAD ST, SUITE 400, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
|
2000-12-19
|
2003-01-09
|
Address
|
C/O SABIN, BERMANT & GOULD,LLP, FOUR TIMES SQUARE 23RD FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1999-08-13
|
2000-12-19
|
Address
|
SABIN, BERMANT & GOULD LLP, FOUR TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1999-01-05
|
2000-12-19
|
Address
|
120 WEST MOREHEAD STREET, SUITE 400, CHARLOTTE, NC, 28202, USA (Type of address: Principal Executive Office)
|
1999-01-05
|
2000-12-19
|
Address
|
120 WEST MOREHEAD STREET, SUITE 400, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
|
1999-01-05
|
1999-08-13
|
Address
|
RALPH P. HUBER, 350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-06-11
|
1999-08-13
|
Address
|
350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1997-06-11
|
1999-01-05
|
Address
|
350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-04-18
|
1997-06-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-18
|
1997-06-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-01-30
|
1999-01-05
|
Address
|
128 S TRYON ST, CHARLOTTE, NC, 28202, USA (Type of address: Principal Executive Office)
|
1997-01-30
|
1997-04-18
|
Address
|
500 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
1997-01-30
|
1999-01-05
|
Address
|
128 S TRYON ST, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
|
1995-05-17
|
1997-01-30
|
Address
|
128 S TRYON STREET #2300, CHARLOTTE, NC, 28202, USA (Type of address: Service of Process)
|
1995-05-17
|
1997-04-18
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
|
1993-01-28
|
1995-05-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-01-28
|
1997-01-30
|
Address
|
3535 BROADWAY, SUITE 300, KANSAS CITY, MO, 64111, USA (Type of address: Principal Executive Office)
|
1993-01-28
|
1997-01-30
|
Address
|
128 S. TRYON ST., SUITE 2300, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
|
1986-12-12
|
1995-05-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1986-12-12
|
1993-01-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|