2024-08-01
|
2024-08-01
|
Address
|
280 NORTH SHERMAN STREET, WILKES-BARRE, PA, 18702, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-08-01
|
Address
|
270 NORTH SHERMAN STREET, WILKES-BARRE, PA, 18702, USA (Type of address: Chief Executive Officer)
|
2020-08-07
|
2024-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-08-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2016-08-31
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, 13 FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-10-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-08-27
|
2016-08-31
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-07-22
|
2012-08-27
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-07-22
|
2012-10-02
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2006-10-04
|
2011-07-22
|
Address
|
270 NORTH SHERMAN ST, WILKES-BARRE, PA, 18702, USA (Type of address: Service of Process)
|
2006-10-04
|
2024-08-01
|
Address
|
270 NORTH SHERMAN STREET, WILKES-BARRE, PA, 18702, USA (Type of address: Chief Executive Officer)
|
2004-08-02
|
2006-10-04
|
Address
|
270 NORTH SHERMAN ST, WILKES-BARRE, PA, 18702, USA (Type of address: Service of Process)
|