2016-10-03
|
2016-11-29
|
Address
|
(Type of address: Service of Process)
|
2003-11-25
|
2009-12-28
|
Address
|
5250 CHEROKEE AVENUE, ALEXANDRIA, VA, 22312, USA (Type of address: Principal Executive Office)
|
2003-11-25
|
2016-10-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-01-04
|
2003-11-25
|
Address
|
5250 CHEROKEE AVE, ALEXANDRIA, VA, 22312, 2019, USA (Type of address: Chief Executive Officer)
|
2002-01-04
|
2003-11-25
|
Address
|
5250 CHEROKEE AVE, ALEXANDRIA, VA, 22312, 2019, USA (Type of address: Principal Executive Office)
|
1999-10-19
|
2016-11-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-19
|
2003-11-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-12-11
|
1999-10-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-01-28
|
2002-01-04
|
Address
|
123 NORTH PITT STREET, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer)
|
1993-01-28
|
2002-01-04
|
Address
|
5250 CHEROKEE AVENUE, ALEXANDRIA, VA, 22312, 2019, USA (Type of address: Principal Executive Office)
|
1991-09-24
|
2007-12-31
|
Name
|
HALIFAX CORPORATION
|
1987-12-24
|
1997-12-11
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1987-12-24
|
1999-10-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1987-12-24
|
1987-12-24
|
Name
|
HALIFAX ENGINEERING, INC.
|
1987-12-24
|
1991-09-24
|
Name
|
HALIFAX ENGINEERING, INC.
|