2021-01-07
|
2022-01-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-09-04
|
2022-01-26
|
Address
|
140 EAST 45TH STREET, 30B-1, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2019-01-30
|
2020-09-04
|
Address
|
420 LEXINGTON AVENUE, RM 1640, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
|
2019-01-30
|
2020-09-04
|
Address
|
420 LEXINGTON AVENUE, RM 1640, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2017-01-17
|
2019-01-30
|
Address
|
7300 TURFWAY ROAD, SUITE 510, SUITE 510, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer)
|
2016-09-23
|
2022-01-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-09-23
|
2021-01-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-01-04
|
2017-01-17
|
Address
|
7300 TURFWAY ROAD, SUITE 510, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer)
|
2009-02-11
|
2013-01-04
|
Address
|
7300 TURFWAY ROAD, SUITE 510, FLORENCE, KY, 41042, USA (Type of address: Chief Executive Officer)
|
2009-02-11
|
2019-01-30
|
Address
|
7300 TURFWAY ROAD, SUITE 510, FLORENCE, KY, 41042, USA (Type of address: Principal Executive Office)
|
2007-08-13
|
2022-01-26
|
Name
|
MITSUBISHI UFJ LEASE & FINANCE (U.S.A.) INC.
|
2007-01-31
|
2016-09-23
|
Address
|
7300 TURFWAY RD, STE 510, FLORENCE, KY, 41042, USA (Type of address: Service of Process)
|
2007-01-31
|
2007-08-13
|
Name
|
CENTRAL LEASING (U.S.A.) INC.
|