2024-03-26
|
2024-03-26
|
Address
|
625 FIRST STREET SE, SUITE 800, CEDAR RAPIDS, IA, 52401, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-03-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-03-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2014-03-10
|
2024-03-26
|
Address
|
625 FIRST STREET SE, SUITE 800, CEDAR RAPIDS, IA, 52401, USA (Type of address: Chief Executive Officer)
|
2012-09-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-10-23
|
2012-09-24
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-10-23
|
2012-06-13
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2007-06-14
|
2008-10-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2007-06-14
|
2008-10-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2006-04-07
|
2007-06-14
|
Address
|
111 EIGHT AVE, NEW YROK, NY, 10011, USA (Type of address: Service of Process)
|
2004-03-23
|
2014-03-10
|
Address
|
625 FIRST STREET SE, CEDAR RAPIDS, IA, 52401, USA (Type of address: Chief Executive Officer)
|
2004-03-23
|
2006-04-07
|
Address
|
80 5TH AVENUE, SUITE 1401, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-03-23
|
2014-03-10
|
Address
|
625 FIRST ST SE, CEDAR RAPIDS, IA, 52401, USA (Type of address: Principal Executive Office)
|
2000-03-24
|
2004-03-23
|
Address
|
PO BOX 609, CEDAR RAPIDS, IA, 52406, USA (Type of address: Service of Process)
|