2024-05-01
|
2024-05-01
|
Address
|
121 N. COLUMBIA STREET, CHAPEL HILL, NC, 27514, USA (Type of address: Chief Executive Officer)
|
2022-07-13
|
2024-05-01
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-07-13
|
2022-07-13
|
Address
|
121 N. COLUMBIA STREET, CHAPEL HILL, NC, 27514, USA (Type of address: Chief Executive Officer)
|
2022-07-13
|
2024-05-01
|
Address
|
121 N. COLUMBIA STREET, CHAPEL HILL, NC, 27514, USA (Type of address: Chief Executive Officer)
|
2022-07-13
|
2024-05-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-07-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2022-07-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2012-10-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-05-23
|
2019-01-28
|
Address
|
111 EIGHTH AVE., 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-10-14
|
2012-05-23
|
Address
|
875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-10-14
|
2012-10-18
|
Address
|
875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2002-06-19
|
2010-10-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2002-06-19
|
2010-10-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2002-05-09
|
2022-07-13
|
Address
|
121 N. COLUMBIA STREET, CHAPEL HILL, NC, 27514, USA (Type of address: Chief Executive Officer)
|
2000-05-25
|
2002-06-19
|
Address
|
555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|