2021-02-01
|
2021-10-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-02-05
|
2021-10-28
|
Address
|
118 WEST MARKET STREET, ATHENS, AL, 35611, USA (Type of address: Chief Executive Officer)
|
2017-02-02
|
2019-02-05
|
Address
|
408 BANK STREET, DECATUR, AL, 35601, USA (Type of address: Principal Executive Office)
|
2017-02-02
|
2019-02-05
|
Address
|
408 BANK STREET, DECATUR, AL, 35601, USA (Type of address: Chief Executive Officer)
|
2015-05-26
|
2017-02-02
|
Address
|
711 NANCE FORD RD, SUITE E, HARTSELLE, AL, 35640, USA (Type of address: Principal Executive Office)
|
2015-04-17
|
2021-10-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-04-17
|
2021-02-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-02-08
|
2015-04-17
|
Address
|
4975 BRADFORD DRIVE NW, SUITE 100, HUNTSVILLE, AL, 35805, USA (Type of address: Service of Process)
|
2013-02-08
|
2015-05-26
|
Address
|
4975 BRADFORD DR NW, SUITE 100, HUNTSVILLE, AL, 35805, USA (Type of address: Principal Executive Office)
|
2013-02-08
|
2017-02-02
|
Address
|
711 NANCE FORD RD, SUITE E, HARTSELLE, AL, 35640, USA (Type of address: Chief Executive Officer)
|
2012-04-23
|
2018-05-18
|
Name
|
MAGNOLIA RIVER GEOSPATIAL, INC.
|
2011-02-17
|
2013-02-08
|
Address
|
4975 BRADFORD DRIVE, SUITE 100, HUNTSVILLE, AL, 35805, USA (Type of address: Service of Process)
|
2011-02-17
|
2012-04-23
|
Name
|
AEROQUEST OPTIMAL, INC.
|