2009-08-13
|
2016-03-15
|
Address
|
PO BOX 49779, CHARLOTTE, NC, 28277, USA (Type of address: Service of Process)
|
2009-08-13
|
2016-03-15
|
Address
|
PO BOX 49779, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
|
2007-07-25
|
2016-03-15
|
Address
|
6216 GARAMOND CT, CHARLOTTE, NC, 28270, USA (Type of address: Principal Executive Office)
|
2007-07-25
|
2009-08-13
|
Address
|
6216 GARAMOND CT, CHARLOTTE, NC, 28270, USA (Type of address: Chief Executive Officer)
|
2007-07-25
|
2009-08-13
|
Address
|
1 NORTH MAIN ST, #307, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
|
2005-09-19
|
2007-07-25
|
Address
|
7800 ARBORETURI DRIVE, STE 202, CHARLOTTE, NC, 28270, USA (Type of address: Principal Executive Office)
|
2005-09-19
|
2007-07-25
|
Address
|
8014 SHERINGTON WAY, CHARLOTTE, NC, 28227, USA (Type of address: Service of Process)
|
2005-09-19
|
2007-07-25
|
Address
|
7800 ARBORETURI DRIVE, STE 202, CHARLOTTE, NC, 28270, USA (Type of address: Chief Executive Officer)
|
2003-08-07
|
2005-09-19
|
Address
|
95 ALLENS CREEK RD, BLDG 1 / SUITE 202, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
|
2003-08-07
|
2005-09-19
|
Address
|
8014 SHERINGTON WAY, CHARLOTTE, NC, 28227, USA (Type of address: Chief Executive Officer)
|
2003-08-07
|
2005-09-19
|
Address
|
7816 WATERFORD TIDE LOOP, CHARLOTTE, NC, 28226, USA (Type of address: Principal Executive Office)
|
2001-07-27
|
2003-08-07
|
Address
|
212 W. IVY STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
|