2024-11-07
|
2024-11-07
|
Address
|
10841 S RIDGEIVEW ROAD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2023-02-20
|
2024-11-07
|
Address
|
10841 S RIDGEIVEW ROAD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2023-02-20
|
2024-11-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-02-20
|
2024-11-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-02-20
|
2023-02-20
|
Address
|
10841 S RIDGEIVEW ROAD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2020-11-04
|
2023-02-20
|
Address
|
10841 S RIDGEIVEW ROAD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2018-11-05
|
2020-11-04
|
Address
|
10841 S RIDGEIVEW ROAD, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2009-08-04
|
2023-02-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2009-08-04
|
2023-02-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2008-11-06
|
2018-11-05
|
Address
|
18001 WEST 106TH STREET, STE 300, OLATHE, KS, 66061, USA (Type of address: Principal Executive Office)
|
2008-11-06
|
2018-11-05
|
Address
|
18001 WEST 106TH STREET, STE 300, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2006-12-19
|
2008-11-06
|
Address
|
16000 COLLEGE BLVD, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer)
|
2006-12-19
|
2008-11-06
|
Address
|
16000 COLLEGE BLVD, LENEXA, KS, 66219, USA (Type of address: Principal Executive Office)
|
2004-11-05
|
2009-08-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-11-05
|
2009-08-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|