2025-01-24
|
2024-12-02
|
Address
|
3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
|
2025-01-24
|
2024-12-02
|
Address
|
3912 Brumbaugh Road, New Enterprise, PA, 16664, USA (Type of address: Service of Process)
|
2025-01-24
|
2025-01-24
|
Address
|
3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2025-01-24
|
Address
|
3912 Brumbaugh Road, 3912 Brumbaugh Road, New Enterprise, PA, 16664, USA (Type of address: Service of Process)
|
2023-03-09
|
2023-03-09
|
Address
|
3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2025-01-24
|
Address
|
3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
|
2023-03-09
|
2024-12-02
|
Address
|
3912 Brumbaugh Road, 3912 Brumbaugh Road, New Enterprise, PA, 16664, USA (Type of address: Service of Process)
|
2023-03-09
|
2024-12-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-03-09
|
2024-12-02
|
Address
|
3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
|
2020-12-28
|
2023-03-09
|
Address
|
3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-03-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-09
|
2020-12-28
|
Address
|
3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Service of Process)
|
2019-01-09
|
2023-03-09
|
Address
|
3912 BRUMBAUGH ROAD, NEW ENTERPRISE, PA, 16664, USA (Type of address: Chief Executive Officer)
|
2012-12-10
|
2019-01-09
|
Address
|
635 LUCKNOW RD, HARRISBURG, PA, 17110, USA (Type of address: Principal Executive Office)
|
2011-01-07
|
2019-01-09
|
Address
|
18 BLEVINS DR, NEW CASTLE, DE, 19720, USA (Type of address: Service of Process)
|
2011-01-07
|
2012-12-10
|
Address
|
635 LUCKNOW RD, HARRISBURG, PA, 17110, USA (Type of address: Principal Executive Office)
|
2011-01-07
|
2019-01-09
|
Address
|
635 LUCKNOW RD, HARRISBURG, PA, 17110, USA (Type of address: Chief Executive Officer)
|
2008-12-30
|
2011-01-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-12-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|