2024-07-11
|
2024-07-11
|
Address
|
1101 C AVENUE WEST, SEYMOUR, IN, 47274, USA (Type of address: Chief Executive Officer)
|
2020-03-03
|
2024-07-11
|
Address
|
1101 C AVENUE WEST, SEYMOUR, IN, 47274, USA (Type of address: Chief Executive Officer)
|
2019-11-25
|
2024-07-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-11-25
|
2024-07-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-11-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-11-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2014-03-03
|
2020-03-03
|
Address
|
1101 C AVENUE WEST, FREEMAN FIELD, IN, 47274, USA (Type of address: Chief Executive Officer)
|
2014-03-03
|
2020-03-03
|
Address
|
1101 C AVENUE WEST, FREEMAN FIELD, IN, 47274, USA (Type of address: Principal Executive Office)
|
2012-03-19
|
2014-03-03
|
Address
|
1101 C AVE WEST, FREEMAN FIELD, IN, 47274, USA (Type of address: Chief Executive Officer)
|
2012-03-19
|
2014-03-03
|
Address
|
1101 C AVE WEST, FREEMAN FIELD, IN, 47274, USA (Type of address: Principal Executive Office)
|
2011-05-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-05-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-03-15
|
2011-05-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-03-15
|
2011-05-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|