2012-01-27
|
2013-09-12
|
Address
|
(Type of address: Service of Process)
|
2005-11-16
|
2013-09-12
|
Address
|
1900 STATE RTE 51, LARGE, PA, 15025, USA (Type of address: Chief Executive Officer)
|
2003-09-16
|
2013-09-12
|
Address
|
1900 STATE ROUTE 51, LARGE, PA, 15025, USA (Type of address: Principal Executive Office)
|
1999-11-15
|
2011-12-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-11-15
|
2012-01-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-03
|
1999-11-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-10-10
|
2005-11-16
|
Address
|
PO BOX 10896, PITTSBURGH, PA, 15236, USA (Type of address: Chief Executive Officer)
|
1997-10-10
|
2003-09-16
|
Address
|
900 STATE RTE 51, LARGE, PA, 15025, USA (Type of address: Principal Executive Office)
|
1993-07-14
|
1997-10-10
|
Address
|
900 STATE ROUTE 51 SOUTH, LARGE, PA, 15025, USA (Type of address: Principal Executive Office)
|
1993-07-14
|
1997-10-10
|
Address
|
PO BOX 10896, PITTSBURGH, PA, 15236, 0896, USA (Type of address: Chief Executive Officer)
|
1987-09-30
|
1997-01-03
|
Name
|
DICK ENTERPRISES, INC.
|
1987-09-30
|
1987-09-30
|
Name
|
DICK ENTERPRISES, INC.
|
1987-09-30
|
1999-11-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1987-09-30
|
1999-11-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|