2024-01-09
|
2024-01-09
|
Address
|
3125 INDUSTRIAL DR, SANFORD, NC, 27332, USA (Type of address: Chief Executive Officer)
|
2020-01-02
|
2024-01-09
|
Address
|
3125 INDUSTRIAL DR, SANFORD, NC, 27332, USA (Type of address: Chief Executive Officer)
|
2020-01-02
|
2024-01-09
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-01-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-01-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-01-27
|
2020-01-02
|
Address
|
3125 INDUSTRIAL DR, SANFORD, NC, 27332, USA (Type of address: Chief Executive Officer)
|
2015-12-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-12-07
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-07-17
|
2016-01-27
|
Address
|
3125 INDUSTRIAL DR, SANFORD, NC, 27332, USA (Type of address: Chief Executive Officer)
|
2009-09-18
|
2015-12-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2009-09-18
|
2015-12-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2008-01-25
|
2014-07-17
|
Address
|
22 SOUTHWEST AVE, JAMESTOWN, RI, 02835, USA (Type of address: Chief Executive Officer)
|
2006-02-07
|
2016-01-27
|
Address
|
22 SOUTHWEST AVE, JAMESTOWN, RI, 02835, USA (Type of address: Principal Executive Office)
|
2006-02-07
|
2008-01-25
|
Address
|
22 SOUTHWEST AVE, JAMESTOWN, RI, 02835, USA (Type of address: Chief Executive Officer)
|
2004-01-23
|
2009-09-18
|
Address
|
22 SOUTHWEST AVE, JAMESTOWN, RI, 02835, USA (Type of address: Service of Process)
|
2004-01-23
|
2009-09-18
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|