2024-09-03
|
2024-09-03
|
Address
|
600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
|
2020-09-11
|
2024-09-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-09-07
|
2024-09-03
|
Address
|
600 TOWNPARK LANE, SUITE 100, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
|
2012-10-11
|
2020-09-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-10-11
|
2024-09-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-09-10
|
2018-09-07
|
Address
|
600 TOWNPARK LANE, SUITE 140, KENNESAW, GA, 30144, USA (Type of address: Principal Executive Office)
|
2012-09-10
|
2018-09-07
|
Address
|
600 TOWNPARK LANE, SUITE 140, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
|
2012-09-04
|
2012-10-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-09-28
|
2012-09-10
|
Address
|
3575 ST LAURENT / SUITE 118, MONTREAL, CAN (Type of address: Chief Executive Officer)
|
2010-09-28
|
2012-09-10
|
Address
|
125 TOWN PARK DR / SUITE 300, KENNESAW, GA, 30144, USA (Type of address: Principal Executive Office)
|
2010-09-28
|
2012-09-04
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-03-11
|
2010-09-28
|
Address
|
1255 ROBERTS BLVD, STE 116, KENNESAW, GA, 30144, USA (Type of address: Principal Executive Office)
|
2009-03-11
|
2010-09-28
|
Address
|
3575 ST. LAURENT STE 118, MONTREAL, CAN (Type of address: Chief Executive Officer)
|
2009-03-10
|
2010-09-28
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-03-10
|
2012-10-11
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2008-11-07
|
2009-03-11
|
Address
|
48 WALL ST, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
|
2008-11-07
|
2009-03-11
|
Address
|
48 WALL ST, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
|
2008-11-07
|
2009-03-10
|
Address
|
187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2006-09-05
|
2008-11-07
|
Address
|
187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2006-09-05
|
2009-03-10
|
Address
|
187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|