2024-07-22
|
2024-07-22
|
Address
|
3901 PINE GROVE CIRCLE, CHARLOTTE, NC, 28206, USA (Type of address: Chief Executive Officer)
|
2020-08-05
|
2024-07-22
|
Address
|
3901 PINE GROVE CIRCLE, CHARLOTTE, NC, 28206, USA (Type of address: Chief Executive Officer)
|
2020-08-05
|
2024-07-22
|
Address
|
C/O DEBORAH A NILSON, PLLC, 10 EAST 40TH ST, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-07-16
|
2020-08-05
|
Address
|
C/O DEBORAH A NILSON, PLLC, 10 EAST 40TH ST, SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-07-16
|
2020-08-05
|
Address
|
3901 PINE GROVE CIRCLE, CHARLOTTE, NC, 28206, USA (Type of address: Chief Executive Officer)
|
2012-08-20
|
2014-07-16
|
Address
|
C/O DEBORAH A NILSON, PLLC, 10 EAST 40TH ST / SUITE 3310, NEW YORK, NY, 10016, 0301, USA (Type of address: Service of Process)
|
2010-08-06
|
2014-07-16
|
Address
|
148A BRYCE BLVD, FAIRFAX, VT, 05454, USA (Type of address: Principal Executive Office)
|
2010-08-06
|
2014-07-16
|
Address
|
148A BRYCE BLVD, FAIRFAX, VT, 05454, USA (Type of address: Chief Executive Officer)
|
2010-08-06
|
2012-08-20
|
Address
|
C/O DEBORAH A. NILSON, PLLC, 10 E. 40TH ST., SUITE 3310, NEW YORK, NY, 10016, 0301, USA (Type of address: Service of Process)
|
2010-07-22
|
2010-08-06
|
Address
|
C/O DEBORAH A. NILSON, PLLC, 10 E. 40TH ST., SUITE 3310, NEW YORK, NY, 10016, 0301, USA (Type of address: Service of Process)
|
2004-08-10
|
2010-08-06
|
Address
|
47 HIGH POINT AVE, PORTSMOUTH, RI, 22871, 1332, USA (Type of address: Chief Executive Officer)
|
2004-08-10
|
2010-07-22
|
Address
|
420 LEXINGTON AVE, SUTE 850, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
2004-08-05
|
2004-08-10
|
Address
|
SUITE 850, 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
2002-07-12
|
2004-08-10
|
Address
|
Z I DE FELET, THIERS, 63300, FRA (Type of address: Chief Executive Officer)
|
2000-08-23
|
2010-08-06
|
Address
|
47 HIGH POINT AVE, PORTSMOUTH, RI, 22871, 1332, USA (Type of address: Principal Executive Office)
|
1998-07-07
|
2004-08-05
|
Address
|
122 EAST 42ND STREET, SUITE 2112, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
1996-08-06
|
2000-08-23
|
Address
|
507 HOPMEADOW ST, SIMSBURY, CT, 06070, USA (Type of address: Principal Executive Office)
|
1996-08-06
|
1998-07-07
|
Address
|
122 WEST 42ND ST, STE 2112, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
1993-08-09
|
2002-07-12
|
Address
|
Z I DU FELET, THIERS, 63307, FRA (Type of address: Chief Executive Officer)
|
1993-08-09
|
1996-08-06
|
Address
|
130 WEST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
|
1992-07-13
|
1996-08-06
|
Address
|
130 WEST 42ND STREET, 15TH FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1992-07-13
|
2024-07-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|