2023-03-03
|
2023-03-03
|
Address
|
3500 SNYDER AVE, SEDALIA, MO, 65301, USA (Type of address: Chief Executive Officer)
|
2021-03-22
|
2023-03-03
|
Address
|
3500 SNYDER AVE, SEDALIA, MO, 65301, USA (Type of address: Chief Executive Officer)
|
2019-03-28
|
2023-03-03
|
Address
|
28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-03-28
|
2021-03-22
|
Address
|
3505 SNYDER AVE, SEDALIA, MO, 65301, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-03-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-03-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2009-12-11
|
2019-01-28
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-12-11
|
2019-01-28
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2009-03-30
|
2019-03-28
|
Address
|
3500 SNYDER AVE, SEDALIA, MO, 65301, USA (Type of address: Chief Executive Officer)
|
2005-06-03
|
2009-03-30
|
Address
|
3500 SNYDER AVE, SEDALIA, MO, 65301, USA (Type of address: Chief Executive Officer)
|
2005-06-03
|
2019-03-28
|
Address
|
3500 SNYDER AVE, SEDALIA, MO, 65301, USA (Type of address: Principal Executive Office)
|
2003-03-11
|
2009-12-11
|
Address
|
3500 SNYDER AVENUE, SEDALIA, MO, 65301, USA (Type of address: Service of Process)
|
2003-03-11
|
2009-12-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|