2025-02-03
|
2025-02-03
|
Address
|
941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
|
2025-01-14
|
2025-01-14
|
Address
|
941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
|
2025-01-14
|
2025-02-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2025-01-14
|
2025-02-03
|
Address
|
941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
|
2025-01-13
|
2025-01-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-07-12
|
2025-01-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2024-07-12
|
2025-01-14
|
Address
|
941 WEST MORSE BOULEVARD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Service of Process)
|
2024-07-12
|
2024-07-12
|
Address
|
941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
|
2024-07-12
|
2025-01-14
|
Address
|
941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
|
2020-03-10
|
2024-07-12
|
Address
|
941 WEST MORSE BLVD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
|
2020-03-05
|
2024-07-12
|
Address
|
941 WEST MORSE BOULEVARD, SUITE 100, WINTER PARK, FL, 32789, USA (Type of address: Service of Process)
|
2018-06-06
|
2020-03-10
|
Address
|
174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
|
2012-05-08
|
2020-03-05
|
Address
|
174 W. COMSTOCK AVE, STE 200, WINTER PARK, FL, 32789, USA (Type of address: Service of Process)
|
2010-09-14
|
2012-05-08
|
Address
|
174 W. COMSTOCK AVE, SUITE 200, WINTER PARK, FL, 32789, USA (Type of address: Service of Process)
|
2010-09-07
|
2018-06-06
|
Address
|
174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789, USA (Type of address: Chief Executive Officer)
|
2010-09-07
|
2020-03-10
|
Address
|
174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789, USA (Type of address: Principal Executive Office)
|
2010-03-30
|
2010-09-07
|
Address
|
10560 TIMBER LAWN DR, BONITA SPRINGS, FL, 34135, USA (Type of address: Chief Executive Officer)
|
2010-03-30
|
2010-09-14
|
Address
|
1717 W 6TH STREET, SUITE 105, AUSTIN, TX, 78703, USA (Type of address: Service of Process)
|
2010-03-30
|
2010-09-07
|
Address
|
1717 W 6TH STREET, SUITE 105, AUSTIN, TX, 78703, USA (Type of address: Principal Executive Office)
|
2008-08-15
|
2010-03-30
|
Address
|
1717 W 6TH STREET, SUITE 240, AUSTIN, TX, 78703, USA (Type of address: Principal Executive Office)
|
2008-08-15
|
2010-03-30
|
Address
|
1717 W 6TH STREET, SUITE 240, AUSTIN, TX, 78703, USA (Type of address: Service of Process)
|
2004-03-29
|
2010-03-30
|
Address
|
121 LINKSIDE CIRCLE, PONTE VEDRA, FL, 32082, USA (Type of address: Chief Executive Officer)
|
2000-04-27
|
2008-08-15
|
Address
|
500 CORPORATE PKWY, STE 108, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
|
2000-03-08
|
2008-08-15
|
Address
|
500 CORPORATE PARKWAY STE 108, AMHERST, NY, 14226, USA (Type of address: Service of Process)
|
1999-07-27
|
2012-05-18
|
Name
|
CUSTOMER OPERATIONS PERFORMANCE CENTER INC.
|
1998-06-09
|
2004-03-29
|
Address
|
PO BOX 53, CARLISLE, MA, 01741, USA (Type of address: Chief Executive Officer)
|
1998-06-09
|
2000-04-27
|
Address
|
5110 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
|
1998-06-09
|
2000-03-08
|
Address
|
5110 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
1996-03-21
|
1998-06-09
|
Address
|
5672 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
|
1996-03-21
|
2024-07-12
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1996-03-21
|
1999-07-27
|
Name
|
CUSTOMER OUTSOURCING PERFORMANCE CENTER INC.
|