2019-01-28
|
2019-07-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-07-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-08-08
|
2019-01-28
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-02-19
|
2012-08-08
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-02-19
|
2019-01-28
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2004-07-26
|
2012-08-08
|
Address
|
5 W HARGETT ST, STE 401, RALEIGH, NC, 27601, USA (Type of address: Chief Executive Officer)
|
2004-07-26
|
2008-02-19
|
Address
|
PO BOX 37284, RALEIGH, NC, 27627, USA (Type of address: Service of Process)
|
2004-07-26
|
2012-08-08
|
Address
|
CARLYLE T POINDEXTER, 5 W HARGETT ST, STE 401, RALEIGH, NC, 27601, USA (Type of address: Principal Executive Office)
|
2002-06-19
|
2004-07-26
|
Address
|
5 W HATCETT ST, STE 401, RALEIGH, NC, 27601, USA (Type of address: Principal Executive Office)
|
2002-06-19
|
2004-07-26
|
Address
|
5 W HATCGETT ST, STE 401, RALEIGH, NC, 27601, USA (Type of address: Chief Executive Officer)
|
2002-06-19
|
2004-07-26
|
Address
|
PO BOX 37284, RALEIGH, NC, 27627, USA (Type of address: Service of Process)
|
2000-07-21
|
2002-06-19
|
Address
|
POST OFFICE BOX 37284, RALEIGH, NC, 27627, USA (Type of address: Service of Process)
|
2000-07-21
|
2008-02-19
|
Address
|
747 CHESTNUT RIDGE ROAD, STE. 305, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Registered Agent)
|