2012-12-03
|
2016-12-15
|
Address
|
150 N COLLEGE ST, NC1-028-17-06, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
|
2010-12-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-12-14
|
2012-12-03
|
Address
|
401 N TRYON ST / NC1-021-02-20, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
|
2010-12-14
|
2012-12-03
|
Address
|
401 N TRYON ST / NC1-021-02-20, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office)
|
2005-01-31
|
2010-12-14
|
Address
|
9000 SOUTHSIDE BLVD, FL9-400-05-41, JACKSONVILLE, FL, 32256, USA (Type of address: Principal Executive Office)
|
2003-01-06
|
2010-12-14
|
Address
|
NC1-021-02-20, 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
|
2003-01-06
|
2005-01-31
|
Address
|
225 E JOHN CARPENTER FRWY, STE 1000, IRVING, TX, 75062, USA (Type of address: Principal Executive Office)
|
2001-02-21
|
2003-01-06
|
Address
|
NC1-021-03-09, 401 N TRYON ST, CHARLOTTE, NC, 28266, USA (Type of address: Principal Executive Office)
|
2001-02-21
|
2003-01-06
|
Address
|
NC1-021-03-09, 401 N TRYON ST, CHARLOTTE, NC, 28266, USA (Type of address: Chief Executive Officer)
|
2001-02-21
|
2010-12-14
|
Address
|
111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-02-02
|
2001-02-21
|
Address
|
111 8TH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-02-02
|
2001-02-21
|
Address
|
NC1-021-03-09, 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Chief Executive Officer)
|
2001-02-02
|
2001-02-21
|
Address
|
NC1-021-03-09, 401 N TRYON ST, CHARLOTTE, NC, 28255, USA (Type of address: Principal Executive Office)
|
1999-11-03
|
2001-02-02
|
Address
|
225 E. JOHN CARPENTER FREEWAY, SUITE 1000, IRVING, TX, 75062, USA (Type of address: Service of Process)
|
1999-10-15
|
1999-11-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-01-14
|
2001-02-02
|
Address
|
225 E. JOHN CARPENTER FREEWAY, IRVING, TX, 75062, USA (Type of address: Principal Executive Office)
|
1999-01-14
|
2001-02-02
|
Address
|
10401 DEERWOOD PARK BLVD., JACKSONVILLE, FL, 32256, USA (Type of address: Chief Executive Officer)
|
1999-01-14
|
1999-10-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-02-12
|
1999-01-14
|
Address
|
225 E JOHN CARPENTER FREEWAY, TOWER II SUITE 800, IRVING, TX, 75062, USA (Type of address: Principal Executive Office)
|
1997-02-12
|
1999-01-14
|
Address
|
225 E JOHN CARPENTER FREEWAY, TOWER II SUITE 800, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer)
|
1993-12-21
|
1997-02-12
|
Address
|
1105 HAMILTON STREET, ALLENTOWN, PA, 18101, 1086, USA (Type of address: Principal Executive Office)
|
1993-12-21
|
1997-02-12
|
Address
|
1105 HAMILTON STREET, ALLENTOWN, PA, 18101, 1086, USA (Type of address: Chief Executive Officer)
|
1992-12-04
|
1999-10-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1992-12-04
|
1999-01-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|