2025-03-03
|
2025-03-03
|
Address
|
6363 COLLEGE BLVD, SUITE 600, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
|
2025-03-03
|
2025-03-03
|
Address
|
7900 COLLEGE BLVD, SUITE 200, OVERLAND PARK, KS, 66210, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2025-03-03
|
Address
|
6363 COLLEGE BOULEVARD, SUITE 600, OVERLAND PARK, KS, 66211, USA (Type of address: Service of Process)
|
2023-03-03
|
2023-03-03
|
Address
|
6363 COLLEGE BLVD, SUITE 600, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2025-03-03
|
Address
|
6363 COLLEGE BLVD, SUITE 600, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2025-03-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-03-02
|
2023-03-03
|
Address
|
6363 COLLEGE BOULEVARD, SUITE 600, OVERLAND PARK, KS, 66211, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-03-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-03-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-03-06
|
2023-03-03
|
Address
|
6363 COLLEGE BLVD, SUITE 600, OVERLAND PARK, KS, 66211, USA (Type of address: Chief Executive Officer)
|
2008-09-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-09-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-04-03
|
2015-03-06
|
Address
|
1300 NW JEFFERSON CT, SUITE 100, BLUE SPRINGS, MO, 64015, USA (Type of address: Chief Executive Officer)
|
2007-04-03
|
2015-03-06
|
Address
|
1300 NW JEFFERSON CT, SUITE 100, BLUE SPRINGS, MO, 64015, USA (Type of address: Principal Executive Office)
|
2005-03-07
|
2008-09-25
|
Address
|
77 E JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
|