2014-11-20
|
2016-12-02
|
Address
|
6133 NW 120 TERR, CORAL SPRINGS, FL, 33076, USA (Type of address: Chief Executive Officer)
|
2014-10-24
|
2019-04-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-10-24
|
2019-04-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-09-20
|
2014-10-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-28
|
2014-10-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-12-05
|
2014-11-20
|
Address
|
11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076, USA (Type of address: Chief Executive Officer)
|
2008-12-05
|
2014-11-20
|
Address
|
11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076, USA (Type of address: Principal Executive Office)
|
2006-12-18
|
2008-12-05
|
Address
|
12478 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, USA (Type of address: Chief Executive Officer)
|
2006-12-18
|
2008-12-05
|
Address
|
12478 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, USA (Type of address: Principal Executive Office)
|
2006-07-17
|
2012-08-28
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2006-07-17
|
2012-09-20
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2004-12-15
|
2006-07-17
|
Address
|
12478 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071, USA (Type of address: Service of Process)
|