2016-08-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-07-26
|
2016-08-22
|
Address
|
(Type of address: Registered Agent)
|
2012-08-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-12
|
2016-07-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-10-26
|
2012-08-21
|
Address
|
875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-10-26
|
2012-06-12
|
Address
|
875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2006-03-03
|
2007-10-26
|
Address
|
1325 BARKSDALE BLVD, STE 200, BOSSIER CITY, LA, 71111, USA (Type of address: Service of Process)
|
2006-03-03
|
2014-02-04
|
Address
|
1325 BARKSDALE BLVD STE 200, BOSSIER CITY, LA, 71111, USA (Type of address: Chief Executive Officer)
|
2004-03-15
|
2006-03-03
|
Address
|
6901 W 70TH STREET, SHREVEPORT, LA, 71129, USA (Type of address: Chief Executive Officer)
|
2004-03-15
|
2006-03-03
|
Address
|
6901 W. 70TH STREET, PO BOX 19360, SHREVEPORT, LA, 71129, USA (Type of address: Principal Executive Office)
|
2002-02-21
|
2006-03-03
|
Address
|
6901 W. 70TH STREET, SHREVEPORT, LA, 71129, USA (Type of address: Service of Process)
|
2002-02-21
|
2007-10-26
|
Address
|
225 WEST 34TH ST., NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
|