2024-08-28
|
2024-08-28
|
Address
|
300 COLONIAL CENTER PARKWAY,, SUITE 600,, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
|
2024-08-28
|
2024-08-28
|
Address
|
300 COLONIAL CENTER PKWY, STE. 600, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
|
2020-08-31
|
2024-08-28
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-08-31
|
2024-08-28
|
Address
|
300 COLONIAL CENTER PKWY, STE. 600, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-08-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-08-01
|
2020-08-31
|
Address
|
300 COLONIAL CENTER PARKWAY, SUITE 600, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
|
2018-08-01
|
2020-08-31
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-08-29
|
2018-08-01
|
Address
|
300 COLONIAL CENTER PKWY, STE. 600, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
|
2016-08-29
|
2018-08-01
|
Address
|
300 COLONIAL CENTER PKWY, STE. 600, ROSWELL, GA, 30076, USA (Type of address: Principal Executive Office)
|
2016-08-09
|
2018-08-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-08-09
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2014-08-06
|
2016-08-29
|
Address
|
PO BOX 386, 323 LONG ISLAND AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
|
2012-08-23
|
2016-08-29
|
Address
|
P.O. BOX 386, 323 LONG ISLAND AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
|
2000-08-23
|
2016-08-09
|
Address
|
PO BOX 386, 323 LONG ISALND AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
|
1996-08-20
|
2014-08-06
|
Address
|
PO BOX 386, 323 LONG ISLAND AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
|
1993-09-14
|
2000-08-23
|
Address
|
P.O. BOX 386, 323 LONG ISLAND AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
|
1993-09-14
|
1996-08-20
|
Address
|
1121 WAVERLY AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
|
1993-09-14
|
2012-08-23
|
Address
|
P.O. BOX 386, 323 LONG ISLAND AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
|
1992-08-07
|
2024-08-28
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1992-08-07
|
1993-09-14
|
Address
|
P.O. BOX 608, 101 EAST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
|