2023-08-17
|
2023-08-17
|
Address
|
PO BOX 823, MUNCIE, IN, 47308, USA (Type of address: Chief Executive Officer)
|
2019-07-12
|
2023-08-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-07-12
|
2023-08-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-07-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-07-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2012-10-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-10-05
|
2012-07-24
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2011-10-05
|
2012-10-22
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-06-01
|
2011-10-05
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-06-05
|
2023-08-17
|
Address
|
PO BOX 823, MUNCIE, IN, 47308, USA (Type of address: Chief Executive Officer)
|
2007-06-05
|
2017-05-09
|
Address
|
9610 N STATE ROAD, MUNCIE, IN, 47303, USA (Type of address: Principal Executive Office)
|
2005-05-24
|
2011-06-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2005-05-24
|
2011-10-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|