2024-06-05
|
2024-06-05
|
Address
|
200 PARK AVENUE, SUITE 3202, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
|
2024-06-05
|
2024-06-05
|
Address
|
340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-06-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-06-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-06-14
|
2024-06-05
|
Address
|
340 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
|
2014-06-11
|
2018-06-14
|
Address
|
1250 CAPITAL OF TEXAS HWY S, BLDG 2, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
|
2010-07-08
|
2014-06-11
|
Address
|
1250 CAPITAL OF TEXAS HWY S, BLDG 2, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
|
2010-07-08
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-07-08
|
2016-06-22
|
Address
|
500 W MADISON ST / SUITE 2400, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office)
|
2008-07-23
|
2010-07-08
|
Address
|
3535 GRANDVIEW PKWY, STE 600, BIRMINGHAM, AL, 35243, USA (Type of address: Chief Executive Officer)
|
2004-07-15
|
2010-07-08
|
Address
|
3535 GRANDVIEW PKWY, STE 600, BIRMINGHAM, AL, 35243, USA (Type of address: Principal Executive Office)
|
2004-07-15
|
2008-07-23
|
Address
|
3535 GRANDVIEW PKWY, STE 600, BIRMINGHAM, AL, 33243, USA (Type of address: Chief Executive Officer)
|
2004-06-07
|
2010-07-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-06-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-06-21
|
2004-07-15
|
Address
|
2 METROPLEX DR, STE 220, BIRMINGHAM, AL, 35209, USA (Type of address: Chief Executive Officer)
|
2002-06-21
|
2004-07-15
|
Address
|
2 METROPLEX DR, STE 220, BIRMINGHAM, AL, 35209, USA (Type of address: Principal Executive Office)
|
2001-12-31
|
2004-06-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2001-12-31
|
2004-06-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2000-06-08
|
2006-06-27
|
Name
|
HIGHLAND CAPITAL INSURANCE SERVICES, INC.
|
2000-06-08
|
2001-12-31
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-06-08
|
2001-12-31
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-06-08
|
2000-06-08
|
Name
|
HIGHLAND CAPITAL INSURANCE SERVICES, INC.
|