2024-03-25
|
2024-03-25
|
Address
|
9300 LOIRET BLVD., LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer)
|
2020-03-03
|
2024-03-25
|
Address
|
9300 LOIRET BLVD., LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer)
|
2020-03-03
|
2024-03-25
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-03-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-03-08
|
2020-03-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-03-08
|
2020-03-03
|
Address
|
17100 W. 118TH TERRACE, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2017-06-28
|
2020-03-03
|
Address
|
17100 W. 118TH TERRACE, OLATHE, KS, 66061, USA (Type of address: Principal Executive Office)
|
2017-06-28
|
2018-03-08
|
Address
|
17100 W. 118TH TERRACE, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2017-06-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2017-06-22
|
2018-03-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-01
|
2017-06-28
|
Address
|
17100 W 118TH TERR, OLATHE, KS, 66061, USA (Type of address: Chief Executive Officer)
|
2012-06-01
|
2017-06-28
|
Address
|
17100 W 118TH TERR, OLATHE, KS, 66061, USA (Type of address: Principal Executive Office)
|
2010-03-23
|
2017-06-22
|
Address
|
17100 W. 118TH TERRACE, OLATHE, KS, 66061, USA (Type of address: Service of Process)
|