2012-09-20
|
2018-07-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-09-20
|
2018-07-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-02-29
|
2014-03-18
|
Address
|
16041 FOSTER, OVERLAND PARK, KS, 66085, 1000, USA (Type of address: Principal Executive Office)
|
2012-02-29
|
2016-02-24
|
Address
|
16041 FOSTER ST, OVERLAND PARK, KS, 66085, 1000, USA (Type of address: Chief Executive Officer)
|
2004-02-03
|
2012-02-29
|
Address
|
16041 FOSTER ST, STILWELL, KS, 66085, USA (Type of address: Chief Executive Officer)
|
2003-11-21
|
2012-09-20
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2003-11-21
|
2012-09-20
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2000-03-29
|
2004-02-03
|
Address
|
16041 FOSTER, STILWELL, KS, 66085, USA (Type of address: Chief Executive Officer)
|
1999-09-23
|
2003-11-21
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-23
|
2003-11-21
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-04-01
|
2000-03-29
|
Address
|
16041 FOSTER, STILWELL, KS, 66085, USA (Type of address: Chief Executive Officer)
|
1998-04-01
|
2012-02-29
|
Address
|
16041 FOSTER, STILWELL, KS, 66085, USA (Type of address: Principal Executive Office)
|
1993-04-23
|
1998-04-01
|
Address
|
6200 WEST 167TH STREET, STILWELL, KS, 66085, USA (Type of address: Chief Executive Officer)
|
1993-04-23
|
1998-04-01
|
Address
|
15238 BROADMOOR, OVERLAND PARK, KS, 66223, USA (Type of address: Principal Executive Office)
|
1988-01-28
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-01-28
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|