2023-08-23
|
2023-08-23
|
Address
|
635 VINE ST, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer)
|
2023-08-22
|
2023-08-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-08-22
|
2023-08-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-08-22
|
2023-08-22
|
Address
|
635 VINE ST, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer)
|
2023-08-22
|
2023-08-23
|
Address
|
635 VINE ST, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer)
|
2020-03-18
|
2023-08-22
|
Address
|
1967 WEHRLE DRIVE,, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
|
2020-03-18
|
2023-08-22
|
Address
|
1967 WEHRLE DRIVE,, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
|
2019-11-27
|
2020-03-18
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2019-11-27
|
2020-03-18
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2017-08-25
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2015-08-28
|
2023-08-22
|
Address
|
635 VINE ST, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer)
|
2015-08-28
|
2019-08-08
|
Address
|
635 VINE ST, TAX DEPT 5TH FLOOR, WINSTON SALEM, NC, 27101, USA (Type of address: Principal Executive Office)
|
2013-08-21
|
2015-08-28
|
Address
|
2601 PILGRIM CT, WINSTON-SALEM, NC, 27106, USA (Type of address: Chief Executive Officer)
|
2011-09-09
|
2013-08-21
|
Address
|
2601 PILGRIM CT, WINSTON-SALEM, NC, 27106, USA (Type of address: Chief Executive Officer)
|
2011-01-11
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2011-01-11
|
2017-08-25
|
Address
|
10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2006-07-18
|
2011-01-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-07-18
|
2011-01-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-10-28
|
2006-07-18
|
Address
|
2601 PILGRIM CT, WINSTON SALEM, NC, 27106, USA (Type of address: Service of Process)
|
2005-10-28
|
2015-08-28
|
Address
|
2601 PILGRIM CT, WINSTON SALEM, NC, 27106, USA (Type of address: Principal Executive Office)
|
2005-10-28
|
2011-09-09
|
Address
|
2601 PILGRIM CT, WINSTON SALEM, NC, 27106, USA (Type of address: Chief Executive Officer)
|
2003-08-18
|
2005-10-28
|
Address
|
2601 PILGRIM COURT, WINSTON-SALEM, NC, 27106, USA (Type of address: Service of Process)
|