2017-06-07
|
2020-02-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-06-07
|
2020-02-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-01-24
|
2017-06-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-01-24
|
2017-06-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-13
|
2013-01-24
|
Address
|
(Type of address: Registered Agent)
|
2004-08-26
|
2013-01-24
|
Address
|
644 WALNUT ST, GADSDEN, AL, 35901, USA (Type of address: Service of Process)
|
2000-08-01
|
2002-07-17
|
Address
|
1423 RAINBOW DR, GADSDEN, AL, 35901, USA (Type of address: Chief Executive Officer)
|
2000-08-01
|
2002-07-17
|
Address
|
1423 RAINBOW DR, GADSDEN, AL, 35901, USA (Type of address: Principal Executive Office)
|
1998-07-07
|
2000-08-01
|
Address
|
639 WALNUT ST, GADSDEN, AL, 35901, USA (Type of address: Chief Executive Officer)
|
1998-07-07
|
2000-08-01
|
Address
|
639 WALNUT ST, GADSDEN, AL, 35901, USA (Type of address: Principal Executive Office)
|
1997-07-16
|
2012-07-13
|
Address
|
225 W. 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
|
1996-07-11
|
2004-08-26
|
Address
|
516 N. CHARLES ST. SUITE 501, BALTIMORE, MD, 21201, USA (Type of address: Service of Process)
|
1996-07-11
|
1997-07-16
|
Address
|
99 WASHINGTON AVE. S-701, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
|