2006-12-08
|
2012-11-13
|
Address
|
5775 GLENRIDGE DR STE E400, ATLANTA, GA, 30329, USA (Type of address: Chief Executive Officer)
|
2004-12-20
|
2006-12-08
|
Address
|
817 W PEACHTREE ST STE 400, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer)
|
2001-04-20
|
2013-10-18
|
Name
|
CUSTOMERLINX OF NEW YORK, INC.
|
2001-03-09
|
2004-12-20
|
Address
|
5 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
|
2001-03-09
|
2004-12-20
|
Address
|
5 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
|
2001-03-09
|
2004-12-20
|
Address
|
5 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
|
1998-11-30
|
2001-03-09
|
Address
|
ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
|
1998-11-30
|
2001-03-09
|
Address
|
FIVE JEANNE DR., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
|
1998-11-30
|
2001-03-09
|
Address
|
FIVE JEANNE DR., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
|
1995-06-23
|
1998-11-30
|
Address
|
ONE JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
|
1995-06-23
|
1998-11-30
|
Address
|
ONE JEANNE DR, PO BOX 728, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
|
1995-06-23
|
1998-11-30
|
Address
|
ONE CORWIN COURT, PO BOX 728, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
|
1993-02-17
|
1995-06-23
|
Address
|
ONE JEANNE DRIVE, P.O. BOX 728, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
|
1988-11-29
|
2001-04-20
|
Name
|
ELECTRONIC TABULATING COMPANY, INC.
|
1988-11-29
|
1993-02-17
|
Address
|
135 NORTH STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
|