2015-03-31
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-03-29
|
2016-04-26
|
Address
|
10401 MONROE ROAD, MATTHEWS, NC, 28105, USA (Type of address: Principal Executive Office)
|
2011-03-29
|
2016-04-26
|
Address
|
10401 MONROE ROAD, MATTHEWS, NC, 28105, USA (Type of address: Chief Executive Officer)
|
2011-03-29
|
2015-03-31
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-07-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-07-15
|
2011-03-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-02-26
|
2011-03-29
|
Address
|
10401 MONROE ROAD, MATTHEWS, NC, 28105, USA (Type of address: Principal Executive Office)
|
2009-02-26
|
2011-03-29
|
Address
|
10401 MONROE ROAD, MATTHEWS, NC, 28105, USA (Type of address: Chief Executive Officer)
|
2007-12-07
|
2009-02-26
|
Address
|
10401 MONROE ROAD, CHARLOTTE, NC, 28105, USA (Type of address: Chief Executive Officer)
|
2007-12-07
|
2009-02-26
|
Address
|
10401 MONROE ROAD, CHARLOTTE, NC, 28105, USA (Type of address: Principal Executive Office)
|
2007-12-07
|
2010-07-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2005-03-28
|
2007-12-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2005-03-28
|
2010-07-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|