2025-02-12
|
2025-02-12
|
Address
|
1608 HIGHWAY 221 NORTH, JEFFERSON, NC, 28640, USA (Type of address: Chief Executive Officer)
|
2023-11-17
|
2025-02-12
|
Address
|
1608 HIGHWAY 221 NORTH, JEFFERSON, NC, 28640, USA (Type of address: Chief Executive Officer)
|
2023-11-17
|
2023-11-17
|
Address
|
1608 HIGHWAY 221 NORTH, JEFFERSON, NC, 28640, USA (Type of address: Chief Executive Officer)
|
2023-11-17
|
2025-02-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2017-11-01
|
2023-11-17
|
Address
|
1608 HIGHWAY 221 NORTH, JEFFERSON, NC, 28640, USA (Type of address: Chief Executive Officer)
|
2015-11-04
|
2017-11-01
|
Address
|
1608 HIGHWAY 221 NORTH, JEFFERSON, NC, 28640, USA (Type of address: Chief Executive Officer)
|
2013-03-18
|
2023-11-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-03-18
|
2023-11-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-10-18
|
2013-03-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-08-30
|
2013-03-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-04-07
|
2012-08-30
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-04-07
|
2012-10-18
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2006-01-27
|
2015-11-04
|
Address
|
1608 HIGHWAY 221 NORTH, JEFFERSON, NC, 28640, USA (Type of address: Chief Executive Officer)
|
2003-11-24
|
2006-04-07
|
Address
|
ATTN: JAMES B. MALONEY, P.O. BOX 635, JEFFERSON, NC, 28640, USA (Type of address: Service of Process)
|