2025-01-02
|
2025-01-02
|
Address
|
1601 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
1551 SAWGRASS CORPORATE PKWY, SUITE 230, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
|
2021-01-19
|
2025-01-02
|
Address
|
1601 SAWGRASS CORPORATE PKWY, SUITE 220, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
|
2019-01-03
|
2021-01-19
|
Address
|
1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
|
2017-01-19
|
2019-01-03
|
Address
|
1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
|
2015-01-12
|
2025-01-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2009-02-10
|
2017-01-19
|
Address
|
1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
|
2005-03-17
|
2009-02-10
|
Address
|
1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
|
2003-02-05
|
2017-01-19
|
Address
|
1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Principal Executive Office)
|
2003-02-05
|
2015-01-12
|
Address
|
80 STAE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2003-02-05
|
2005-03-17
|
Address
|
1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
|
2001-03-01
|
2003-02-05
|
Address
|
1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Chief Executive Officer)
|
2001-03-01
|
2003-02-05
|
Address
|
1601 SAWGRASS CORPORATE PKWY, SUNRISE, FL, 33323, USA (Type of address: Principal Executive Office)
|
1999-02-12
|
2003-02-05
|
Address
|
80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1999-02-12
|
2001-03-01
|
Address
|
2050 SPECTRUM BLVD, FT LAUDERDALE, FL, 33309, USA (Type of address: Chief Executive Officer)
|
1999-02-12
|
2001-03-01
|
Address
|
2050 SPECTRUM BLVD, FT LAUDERDALE, FL, 33309, USA (Type of address: Principal Executive Office)
|
1997-05-27
|
2025-01-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-22
|
1999-02-12
|
Address
|
80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1993-03-22
|
1999-02-12
|
Address
|
2050 SPECTRUM BOULEVARD, FORT LAUDERDALE, FL, 33309, 3008, USA (Type of address: Chief Executive Officer)
|
1993-03-22
|
1999-02-12
|
Address
|
2050 SPECTRUM BOULEVARD, FORT LAUDERDALE, FL, 33309, 3008, USA (Type of address: Principal Executive Office)
|
1990-10-26
|
1997-04-22
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1990-10-26
|
1997-05-27
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1989-01-06
|
1990-10-26
|
Address
|
SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1989-01-06
|
1990-10-26
|
Address
|
TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
|