2024-05-02
|
2024-05-02
|
Address
|
7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
|
2019-10-15
|
2024-05-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-10-15
|
2024-05-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-10-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-10-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-05-02
|
2024-05-02
|
Address
|
7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
|
2014-05-14
|
2016-05-02
|
Address
|
7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
|
2012-05-30
|
2014-05-14
|
Address
|
7700 MILLS CIVIC PARKWAY, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer)
|
2010-06-09
|
2012-05-30
|
Address
|
699 WALNUT STREET, STE 2000, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
|
2008-06-04
|
2012-05-30
|
Address
|
699 WALNUT STREET, STE 2000, DES MOINES, IA, 50309, USA (Type of address: Principal Executive Office)
|
2008-06-04
|
2010-06-09
|
Address
|
699 WALNUT STREET, STE 2000, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
|
2008-04-08
|
2008-06-04
|
Address
|
699 WALNUT, STE 2000, DES MOINES, IA, 50309, USA (Type of address: Chief Executive Officer)
|
2008-04-08
|
2008-06-04
|
Address
|
699 WALNUT, STE 2000, DES MOINES, IA, 50309, USA (Type of address: Principal Executive Office)
|
2007-12-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-12-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-05-17
|
2008-04-08
|
Address
|
BATTERYMARCH PARK BLDG, 3 PINE HILL DRIVE, QUINCY, MA, 02169, 7472, USA (Type of address: Principal Executive Office)
|
2006-05-17
|
2008-04-08
|
Address
|
BATTERYMARCH PARK BLDG, 3 PINE HILL DRIVE, QUINCY, MA, 02169, 7472, USA (Type of address: Chief Executive Officer)
|
2006-05-17
|
2007-12-03
|
Address
|
BATTERYMARCH PARK BLDG, 3 PINE HILL DRIVE, QUINCY, MA, 02169, 7472, USA (Type of address: Service of Process)
|
2005-09-07
|
2007-12-03
|
Address
|
AVIVA LIFE INSURANCE CO OF NY, 100 CORPORATE PARKWAY, BUFFALO, NY, 14226, 1280, USA (Type of address: Registered Agent)
|
2004-05-18
|
2006-05-17
|
Address
|
108 MYRTLE STREET, NORTH QUINCY, MA, 02171, USA (Type of address: Principal Executive Office)
|
2004-05-18
|
2006-05-17
|
Address
|
108 MYRTLE STREET, NORTH QUINCY, MA, 02171, USA (Type of address: Service of Process)
|
2004-05-18
|
2006-05-17
|
Address
|
108 MYRTLE STREET, NORTH QUINCY, MA, 02171, USA (Type of address: Chief Executive Officer)
|
2003-08-26
|
2014-11-19
|
Name
|
AVIVA LONDON ASSIGNMENT CORPORATION
|
2002-05-15
|
2005-09-07
|
Address
|
100 CORPORATE PARKWAY/ STE 300, BUFFALO, NY, 14226, 1280, USA (Type of address: Registered Agent)
|
2002-05-15
|
2003-08-26
|
Name
|
CGNU LONDON ANNUITY SERVICE CORPORATION
|
2002-05-15
|
2002-05-15
|
Name
|
CGNU LONDON ANNUITY SERVICE CORPORATION
|
2002-05-15
|
2004-05-18
|
Address
|
GENERAL COUNSEL, 108 MYRTLE STREET, NORTH QUINCY, MA, 02171, USA (Type of address: Service of Process)
|