2024-09-03
|
2024-09-03
|
Address
|
226 W. ELDORADO, DECATUR, IL, 62522, USA (Type of address: Chief Executive Officer)
|
2020-09-16
|
2024-09-03
|
Address
|
226 W. ELDORADO ST., DECATUR, IL, 62522, USA (Type of address: Service of Process)
|
2017-06-29
|
2020-09-16
|
Address
|
226 W. ELDORADO ST., DECATUR, IL, 62522, USA (Type of address: Service of Process)
|
2017-01-27
|
2017-06-29
|
Address
|
187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2017-01-27
|
2024-09-03
|
Address
|
187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
2010-07-07
|
2017-01-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-07-07
|
2017-01-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-08-29
|
2024-09-03
|
Address
|
226 W. ELDORADO, DECATUR, IL, 62522, USA (Type of address: Chief Executive Officer)
|
2006-09-05
|
2010-07-07
|
Address
|
PO BOX 170, DECATUR, IL, 62525, 0170, USA (Type of address: Service of Process)
|
2004-10-20
|
2008-08-29
|
Address
|
226 W ELDORADO, DECATUR, IL, 62522, USA (Type of address: Chief Executive Officer)
|
2002-08-27
|
2004-10-20
|
Address
|
201 N MAIN, DECATUR, IL, 62523, USA (Type of address: Principal Executive Office)
|
2002-08-27
|
2004-10-20
|
Address
|
201 N MAIN, DECATUR, IL, 62523, USA (Type of address: Chief Executive Officer)
|
2000-09-27
|
2006-09-05
|
Address
|
P.O. BOX 170, DECATUR, IL, 62525, 0170, USA (Type of address: Service of Process)
|