2024-05-17
|
2024-05-17
|
Address
|
25501 W VALLEY PARKWAY, SUITE 300, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2024-05-17
|
2024-05-17
|
Address
|
5101 TENNYSON PKWY, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
|
2020-05-29
|
2024-05-17
|
Address
|
25501 W VALLEY PARKWAY, SUITE 300, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2019-01-24
|
2024-05-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-01-24
|
2024-05-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-05-01
|
2016-05-18
|
Address
|
C/O WILLIAM F BRADLEY JR, 25501 W VALLEY PKWY, STE 300, OLATHE, KS, 66061, USA (Type of address: Principal Executive Office)
|
2008-05-30
|
2014-05-01
|
Address
|
C/O WILLIAM F BRADLEY JR, 25501 W VALLEY PARKWAY, OLATHE, KS, 66061, USA (Type of address: Principal Executive Office)
|
2008-05-30
|
2020-05-29
|
Address
|
25501 W VALLEY PARKWAY, SUITE 300, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2006-05-22
|
2008-05-30
|
Address
|
10540 S RIDGEVIEW RD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2006-05-22
|
2008-05-30
|
Address
|
C/O WILLIAM F BRADLEY JR, 10540 S RIDGEVIEW ROAD, OLATHE, KS, 66061, USA (Type of address: Principal Executive Office)
|
2000-05-16
|
2019-01-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-05-16
|
2019-01-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|