2015-02-02
|
2017-02-09
|
Address
|
303 CORPORATE CENTER DRIVE, SUITE 300, STOCKBRIDGE, FL, 30281, USA (Type of address: Chief Executive Officer)
|
2013-02-25
|
2015-02-02
|
Address
|
2301 LUCIEN WAY STE 360, MAITLAND, FL, 32751, USA (Type of address: Principal Executive Office)
|
2012-05-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-05-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-04-04
|
2013-02-25
|
Address
|
2600 LAKE LUCIEN DRIVE, SUITE 304, MAITLAND, FL, 32751, USA (Type of address: Principal Executive Office)
|
2011-04-04
|
2015-02-02
|
Address
|
220 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
|
2009-02-13
|
2011-04-04
|
Address
|
2600 LAKE LUCIEN DR, STE 330, MAITLAND, FL, 32751, 7234, USA (Type of address: Principal Executive Office)
|
2009-02-13
|
2011-04-04
|
Address
|
2600 LAKE LUCIEN DR, STE 330, MAITLAND, FL, 32751, 7234, USA (Type of address: Chief Executive Officer)
|
2008-08-20
|
2012-05-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2005-06-17
|
2009-02-13
|
Address
|
2600 LAKE LUCIEN DR, STE 304, MAITLAND, FL, 32751, 7234, USA (Type of address: Chief Executive Officer)
|
2005-06-17
|
2009-02-13
|
Address
|
2600 LAKE LUCIEN DR, STE 304, MAITLAND, FL, 32751, 7234, USA (Type of address: Principal Executive Office)
|
2005-06-17
|
2008-08-20
|
Address
|
2600 LAKE LUCIEN DR, STE 304, MAITLAND, FL, 32751, 7234, USA (Type of address: Service of Process)
|
2003-02-03
|
2005-06-17
|
Address
|
2600 LAKE LUCIEN DRIVE, STE 304, MAITLAND, FL, 32779, USA (Type of address: Service of Process)
|
2003-02-03
|
2012-05-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|