2024-03-02
|
2024-03-02
|
Address
|
300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
|
2024-03-02
|
2024-03-02
|
Address
|
13101 MAGISTERIAL DRIVE, SUITE 200, LOUISVILLE, KY, 40223, USA (Type of address: Chief Executive Officer)
|
2019-12-18
|
2024-03-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-12-18
|
2024-03-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-12-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-03-02
|
2019-12-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-03-02
|
2024-03-02
|
Address
|
102 ASMA BOULEVARD, SUITE 300, LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)
|
2016-03-01
|
2018-03-02
|
Address
|
102 ASMA BOULEVARD, SUITE 300, LAFAYETTE, LA, 70508, USA (Type of address: Chief Executive Officer)
|
2014-03-13
|
2016-03-01
|
Address
|
1019 MAJESTIC DR. SUITE 310, LEXINGTON, KY, 40513, USA (Type of address: Principal Executive Office)
|
2014-03-13
|
2016-03-01
|
Address
|
655 N. FRANKLIN ST. SUITE 1900, TAMPA, FL, 33602, USA (Type of address: Chief Executive Officer)
|
2012-04-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-04-11
|
2018-03-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-04-29
|
2014-03-13
|
Address
|
220 S RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, USA (Type of address: Chief Executive Officer)
|
2010-04-29
|
2014-03-13
|
Address
|
1925 FREDERICA STREET, OWENSBORO, KY, 42302, USA (Type of address: Principal Executive Office)
|
2008-03-06
|
2012-04-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|