2024-06-03
|
2024-06-03
|
Address
|
3942 OLD HIGHWAY 30, GRAND ISLAND, NE, 68802, USA (Type of address: Chief Executive Officer)
|
2023-11-28
|
2023-11-28
|
Address
|
3942 OLD HIGHWAY 30, GRAND ISLAND, NE, 68802, USA (Type of address: Chief Executive Officer)
|
2023-11-28
|
2024-06-03
|
Address
|
3942 OLD HIGHWAY 30, GRAND ISLAND, NE, 68802, USA (Type of address: Chief Executive Officer)
|
2023-11-28
|
2024-06-03
|
Address
|
ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
|
2023-11-28
|
2024-06-03
|
Address
|
ONE COMMERCE PLAZA - 99 WASHINGTON AVE., SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
|
2023-05-25
|
2023-11-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-05-25
|
2023-11-28
|
Address
|
111 EIGHTH AVE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2023-05-25
|
2023-05-25
|
Address
|
3942 OLD HIGHWAY 30, GRAND ISLAND, NE, 68802, USA (Type of address: Chief Executive Officer)
|
2023-05-25
|
2023-11-28
|
Address
|
3942 OLD HIGHWAY 30, GRAND ISLAND, NE, 68802, USA (Type of address: Chief Executive Officer)
|
2020-06-08
|
2023-05-25
|
Address
|
28 LIBERTY ST., PO BOX 2078, NEW YORK, NE, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-06-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-05-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-08-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-06-11
|
2023-05-25
|
Address
|
3942 OLD HIGHWAY 30, GRAND ISLAND, NE, 68802, USA (Type of address: Chief Executive Officer)
|
2012-06-11
|
2019-01-28
|
Address
|
111 EIGHTH AVE. 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-10-04
|
2012-06-11
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-10-04
|
2012-08-17
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
1999-10-14
|
2011-10-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-14
|
2011-10-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1993-08-09
|
2012-06-11
|
Address
|
3942 OLD HIGHWAY 30, GRAND ISLAND, NE, 68802, USA (Type of address: Chief Executive Officer)
|
1993-03-01
|
1993-08-09
|
Address
|
3942 OLD HIGHWAY 30, GRAND ISLAND, NE, 68802, USA (Type of address: Chief Executive Officer)
|
1985-12-30
|
1999-10-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1985-12-30
|
1999-10-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1974-06-14
|
1985-12-30
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1974-06-14
|
1985-12-30
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|