2024-03-25
|
2024-10-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2024-03-25
|
2024-10-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-03-25
|
2024-10-23
|
Address
|
1600 NE CORONADO DR., BLUE SPRINGS, MO, 64014, USA (Type of address: Chief Executive Officer)
|
2019-09-11
|
2024-03-25
|
Address
|
1600 NE CORONADO DR., BLUE SPRINGS, MO, 64014, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-03-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-03-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2013-03-15
|
2019-09-11
|
Address
|
3800 OLD HWY 45 N, MERIDIAN, MS, 39301, USA (Type of address: Chief Executive Officer)
|
2011-03-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-03-11
|
2013-03-15
|
Address
|
3800 US HWY 45 N, MERIDIAN, MS, 39301, USA (Type of address: Chief Executive Officer)
|
2009-05-13
|
2011-03-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-05-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-01-20
|
2011-03-11
|
Address
|
3800 US HWY 45 N, MERIDIAN, MS, 39301, USA (Type of address: Chief Executive Officer)
|
2007-01-04
|
2012-03-09
|
Name
|
PARKER AND ASSOCIATES, INC.
|
2007-01-04
|
2007-01-04
|
Name
|
PARKER AND ASSOCIATES, INC.
|
2007-01-04
|
2009-05-13
|
Address
|
3800 US HWY 45 N, MERIDIAN, MS, 39301, USA (Type of address: Service of Process)
|