2023-12-28
|
2023-12-28
|
Address
|
PO BOX 648, CONCORD, NC, 28026, USA (Type of address: Chief Executive Officer)
|
2023-09-27
|
2023-09-27
|
Address
|
PO BOX 648, CONCORD, NC, 28026, USA (Type of address: Chief Executive Officer)
|
2023-09-27
|
2023-12-28
|
Address
|
PO BOX 648, CONCORD, NC, 28026, USA (Type of address: Chief Executive Officer)
|
2023-09-27
|
2023-12-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-09-27
|
2023-12-28
|
Address
|
po box 648, CONCORD, NC, 28026, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-09-27
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2002-04-16
|
2023-09-27
|
Address
|
2201 TRINITY CHURCH RD, CONCORD, NC, 28027, USA (Type of address: Service of Process)
|
2002-04-16
|
2023-09-27
|
Address
|
PO BOX 648, CONCORD, NC, 28026, USA (Type of address: Chief Executive Officer)
|
1999-12-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1996-01-24
|
2002-04-16
|
Address
|
776 FLORENCE PL, CONCORD, NC, 28025, USA (Type of address: Chief Executive Officer)
|
1996-01-24
|
2002-04-16
|
Address
|
776 FLORENCE PL, CONCORD, NC, 28025, USA (Type of address: Service of Process)
|
1996-01-24
|
2002-04-16
|
Address
|
776 FLORENCE PL, CONCORD, NC, 28025, USA (Type of address: Principal Executive Office)
|
1993-12-16
|
1996-01-24
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-12-16
|
1999-12-10
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|