2010-10-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-10-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-07-13
|
2010-10-04
|
Address
|
6052 TURKEY LAKE ROAD, ORLANDO, FL, 32819, USA (Type of address: Service of Process)
|
2007-07-27
|
2009-07-13
|
Address
|
7598 W. SAND LAKE RD, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
|
2005-05-12
|
2007-07-27
|
Address
|
7598 W. SAND LAKE RD, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
|
2005-05-12
|
2009-07-13
|
Address
|
7598 W. SAND LAKE RD, ORLANDO, FL, 32819, USA (Type of address: Service of Process)
|
2005-05-12
|
2009-07-13
|
Address
|
7598 W. SAND LAKE RD, ORLANDO, FL, 32819, USA (Type of address: Principal Executive Office)
|
1999-07-19
|
2005-05-12
|
Address
|
8669 COMMODITY CIRCLE, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer)
|
1999-07-19
|
2005-05-12
|
Address
|
8669 COMMODITY CIRCLE, ORLANDO, FL, 32819, USA (Type of address: Principal Executive Office)
|
1999-07-19
|
2005-05-12
|
Address
|
8669 COMMODITY CIRCLE, ORLANDO, FL, 32819, USA (Type of address: Service of Process)
|
1997-04-03
|
2010-10-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-06-08
|
1999-07-19
|
Address
|
7380 SAND LAKE ROAD SUITE 650, ORLANDO, FL, 32819, USA (Type of address: Service of Process)
|
1995-06-08
|
1997-04-03
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
|