2023-11-01
|
2023-11-01
|
Address
|
PO BOX 868, FORT WAYNE, IN, 46801, 0868, USA (Type of address: Chief Executive Officer)
|
2023-11-01
|
2023-11-01
|
Address
|
1626 BROADWAY, SUITE 100, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2023-11-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-04-28
|
2023-04-28
|
Address
|
PO BOX 868, FORT WAYNE, IN, 46801, 0868, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2023-11-01
|
Address
|
1626 BROADWAY, SUITE 100, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2023-11-01
|
Address
|
PO BOX 868, FORT WAYNE, IN, 46801, 0868, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2023-04-28
|
Address
|
1626 BROADWAY, SUITE 100, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2023-11-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-04-19
|
2023-04-28
|
Address
|
P.O. BOX 868, FORT WAYNE, IN, 46801, USA (Type of address: Service of Process)
|
2023-04-19
|
2023-04-28
|
Address
|
PO BOX 868, FORT WAYNE, IN, 46801, 0868, USA (Type of address: Chief Executive Officer)
|
2023-04-19
|
2023-04-19
|
Address
|
1626 BROADWAY, SUITE 100, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer)
|
2023-04-19
|
2023-04-28
|
Address
|
650 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Registered Agent)
|
2023-04-19
|
2023-04-19
|
Address
|
PO BOX 868, FORT WAYNE, IN, 46801, 0868, USA (Type of address: Chief Executive Officer)
|
2023-04-19
|
2023-04-28
|
Address
|
1626 BROADWAY, SUITE 100, FORT WAYNE, IN, 46802, USA (Type of address: Chief Executive Officer)
|
2017-11-01
|
2023-04-19
|
Address
|
PO BOX 868, FORT WAYNE, IN, 46801, 0868, USA (Type of address: Chief Executive Officer)
|
2011-06-06
|
2023-04-19
|
Address
|
650 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Registered Agent)
|
2002-03-21
|
2011-06-06
|
Address
|
650 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Registered Agent)
|
2001-12-31
|
2017-11-01
|
Address
|
PO BOX 868, FORT WAYNE, IN, 46801, 0868, USA (Type of address: Chief Executive Officer)
|
1999-12-09
|
2001-12-31
|
Address
|
P.O. BOX 868, FORT WAYNE, IN, 46801, USA (Type of address: Chief Executive Officer)
|
1997-11-21
|
1999-12-09
|
Address
|
PO BOX 868, FT WAYNE, IN, 46801, USA (Type of address: Chief Executive Officer)
|
1996-01-25
|
2023-04-19
|
Address
|
P.O. BOX 868, FORT WAYNE, IN, 46801, USA (Type of address: Service of Process)
|
1996-01-25
|
1997-11-21
|
Address
|
P.O. BOX 868, FORT WAYNE, IN, 46801, USA (Type of address: Chief Executive Officer)
|
1993-11-17
|
2002-03-21
|
Address
|
816 BALLYHACK ROAD, PORT CRANE, NY, 13833, USA (Type of address: Registered Agent)
|
1993-11-17
|
1996-01-25
|
Address
|
816 BALLYHACK ROAD, PORT CRANE, NY, 13833, USA (Type of address: Service of Process)
|