2024-12-04
|
2024-12-04
|
Address
|
1200 E 151ST STREET, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer)
|
2020-12-17
|
2024-12-04
|
Address
|
111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2020-12-17
|
2024-12-04
|
Address
|
1200 E 151ST STREET, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer)
|
2018-12-03
|
2020-12-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-12-01
|
2018-12-03
|
Address
|
1200 E 151ST STREET, OLATHE, KS, 66062, USA (Type of address: Principal Executive Office)
|
2016-12-01
|
2020-12-17
|
Address
|
1200 E 151ST STREET, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer)
|
2013-09-12
|
2016-12-01
|
Address
|
1200 E 151ST ST, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer)
|
2012-12-27
|
2013-09-12
|
Address
|
1200 E 151ST ST, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer)
|
2012-06-20
|
2018-12-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-03-15
|
2012-12-27
|
Address
|
2409 W. 114TH ST, LEAWOOD, KS, 66211, USA (Type of address: Chief Executive Officer)
|
2011-03-15
|
2016-12-01
|
Address
|
1200 E 151ST STREET, OLATHE, KS, 66062, USA (Type of address: Principal Executive Office)
|
2008-12-29
|
2012-06-20
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|