2021-01-05
|
2023-01-03
|
Address
|
550 SOUTH CALDWELL STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-01-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-01-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-01-04
|
2019-01-31
|
Address
|
550 SOUTH CALDWELL STREET, NAS06, CHARLOTTE, NC, 28202, USA (Type of address: Principal Executive Office)
|
2017-01-04
|
2021-01-05
|
Address
|
550 SOUTH CALDWELL STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
|
2015-01-06
|
2017-01-04
|
Address
|
550 SOUTH TRYON ST., DEC/45A, CHARLOTTE, NC, 28202, USA (Type of address: Principal Executive Office)
|
2013-01-28
|
2017-01-04
|
Address
|
550 S. TRYON STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
|
2011-03-08
|
2013-01-28
|
Address
|
526 SOUTH CHURCH STREET, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
|
2011-03-08
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-03-08
|
2015-01-06
|
Address
|
139 EAST FOURTH STREET, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office)
|
2009-04-17
|
2011-03-08
|
Address
|
526 S CHURCH ST, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
|
2009-04-17
|
2011-03-08
|
Address
|
139 E 4TH ST, CINCINNATI, OH, 45202, USA (Type of address: Principal Executive Office)
|
2007-01-22
|
2011-03-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-01-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|