2024-02-29
|
2024-02-29
|
Address
|
4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2024-02-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-02-03
|
2024-02-29
|
Address
|
4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2020-02-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-02-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2016-02-01
|
2020-02-03
|
Address
|
214 SENATE AVENUE, SUITE 201, CAMP HILL, PA, 17011, USA (Type of address: Principal Executive Office)
|
2014-02-10
|
2016-02-01
|
Address
|
214 SENATE AVE SUITE 201, CAMP HILL, PA, 17011, USA (Type of address: Principal Executive Office)
|
2014-02-10
|
2020-02-03
|
Address
|
4725 PIEDMONT ROW DR, SUITE 600, CHARLOTTE, NC, 28210, USA (Type of address: Chief Executive Officer)
|
2003-08-25
|
2003-08-25
|
Name
|
AMERICANA PROGRAM UNDERWRITERS, INC.
|
2003-08-25
|
2012-04-12
|
Name
|
AMERICANA PROGRAM UNDERWRITERS, INC.
|
2002-03-07
|
2014-02-10
|
Address
|
355 NORTH 21ST STREET, CAMP HILL, PA, 17011, USA (Type of address: Chief Executive Officer)
|
2002-03-07
|
2014-02-10
|
Address
|
355 NORTH 21ST STREET, CAMP HILL, PA, 17011, USA (Type of address: Principal Executive Office)
|
2000-12-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-12-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-02-07
|
2003-08-25
|
Name
|
AMERICANA FINANCIAL SERVICES OF PENNSYLVANIA, INC.
|
2000-02-07
|
2000-12-22
|
Address
|
225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
|
2000-02-07
|
2000-12-22
|
Address
|
225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
|