2023-10-25
|
2023-10-25
|
Address
|
ONE PRE-PAID WAY, ADA, OK, 74820, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-10-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-10-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-10-20
|
2019-01-28
|
Address
|
14591 CR 3588, ADA, OK, 74820, USA (Type of address: Service of Process)
|
2015-10-28
|
2023-10-25
|
Address
|
ONE PRE-PAID WAY, ADA, OK, 74820, USA (Type of address: Chief Executive Officer)
|
2011-12-20
|
2015-10-28
|
Address
|
ONE PRE-PAID WAY, ADA, OK, 74820, USA (Type of address: Chief Executive Officer)
|
2005-12-01
|
2011-12-20
|
Address
|
ONE PRE-PAID WAY, ADA, OK, 74820, USA (Type of address: Chief Executive Officer)
|
1999-09-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-24
|
2017-10-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1993-10-19
|
2005-12-01
|
Address
|
P.O. BOX 145, ADA, OK, 74820, USA (Type of address: Chief Executive Officer)
|
1993-01-21
|
2003-10-16
|
Address
|
321 EAST MAIN STREET, ADA, OK, 74820, USA (Type of address: Principal Executive Office)
|
1993-01-21
|
1993-10-19
|
Address
|
321 EAST MAIN STREET, ADA, OK, 74820, USA (Type of address: Chief Executive Officer)
|
1987-12-22
|
1988-11-04
|
Name
|
PRE-PAID LEGAL SERVICES, INC.
|
1987-10-14
|
1999-09-24
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1987-10-14
|
1987-10-14
|
Name
|
PRE-PAID LEGAL SERVICES, INC.
|
1987-10-14
|
1999-09-24
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1987-10-14
|
1987-12-22
|
Name
|
PRE-PAID LEGAL SERVICES, INC.
|