2023-09-01
|
2023-09-01
|
Address
|
4714 GETTYSBURG RD, MECHANICSBURG, PA, 17055, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-09-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-09-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-10-03
|
2023-09-01
|
Address
|
4714 GETTYSBURG RD, MECHANICSBURG, PA, 17055, USA (Type of address: Chief Executive Officer)
|
2016-06-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-06-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-09-10
|
2017-10-03
|
Address
|
855 SPRINGDALE DR, STE 200, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
|
2013-09-16
|
2015-09-10
|
Address
|
855 SPRINGDALE DR, STE 200, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
|
2012-10-11
|
2016-06-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-10-11
|
2016-06-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-10-10
|
2012-10-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-10-02
|
2012-10-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-04-10
|
2017-10-03
|
Address
|
855 SPRINGDALE DR, STE 200, EXTON, PA, 19341, USA (Type of address: Principal Executive Office)
|
2012-04-10
|
2013-09-16
|
Address
|
855 SPRINGDALE DR, STE 200, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
|
2010-08-31
|
2012-10-10
|
Address
|
875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-08-31
|
2012-10-02
|
Address
|
875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2007-10-02
|
2012-04-10
|
Address
|
101 LINDENWODO DR, STE 420, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
|
2005-09-29
|
2007-10-02
|
Address
|
101 LINDENWOOD DR, STE 420, MALVERN, NY, 19355, USA (Type of address: Chief Executive Officer)
|
2002-02-08
|
2012-04-10
|
Address
|
101 LINDENWOOD DRIVE, SUITE 420, MALVERN, PA, 19355, USA (Type of address: Principal Executive Office)
|
2002-02-08
|
2005-09-29
|
Address
|
101 LINDENWOOD DRIVE, SUITE 420, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
|
1999-11-29
|
2010-08-31
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-11-29
|
2010-08-31
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-09-30
|
1999-11-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-09-30
|
2023-09-01
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1997-09-30
|
1999-11-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|