2025-02-20
|
2025-02-20
|
Address
|
4111 E 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
|
2021-07-08
|
2025-02-20
|
Address
|
4111 E 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
|
2021-07-08
|
2025-02-20
|
Address
|
600 mamaroneck ave #400, HARRISON, 10528, USA (Type of address: Service of Process)
|
2021-07-08
|
2025-02-20
|
Address
|
600 mamaroneck ave #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2021-02-16
|
2021-07-08
|
Address
|
4111 E 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
|
2019-03-01
|
2021-02-16
|
Address
|
4111 E 37TH STREET NORTH, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-07-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-07-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2011-02-08
|
2019-03-01
|
Address
|
4111 EAST 37TH STREET N, WICHITA, KS, 67220, USA (Type of address: Chief Executive Officer)
|
2011-02-08
|
2019-03-01
|
Address
|
4111 EAST 37TH STREET N, WICHITA, KS, 67220, USA (Type of address: Principal Executive Office)
|
2009-02-17
|
2011-02-08
|
Address
|
1510 TANFORAN AVENUE, WOODLAND, CA, 95776, USA (Type of address: Principal Executive Office)
|
2009-02-17
|
2011-02-08
|
Address
|
1510 TANFORANA VENUE, WOODLAND, CA, 95776, USA (Type of address: Chief Executive Officer)
|
2007-02-09
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-02-09
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|