2023-05-01
|
2023-05-01
|
Address
|
150 NEW CAMELLIA BLVD., COVINGTON, LA, 70433, USA (Type of address: Chief Executive Officer)
|
2021-05-26
|
2023-05-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-05-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-05-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-05-02
|
2023-05-01
|
Address
|
150 NEW CAMELLIA BLVD., COVINGTON, LA, 70433, USA (Type of address: Chief Executive Officer)
|
2017-05-02
|
2019-05-01
|
Address
|
150 NEW CAMELLIA BLVD., COVINGTON, LA, 70433, USA (Type of address: Principal Executive Office)
|
2015-05-05
|
2017-05-02
|
Address
|
17587 HARD HAT DR, COVINGTON, LA, 70435, USA (Type of address: Chief Executive Officer)
|
2014-10-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-10-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-05-31
|
2015-05-05
|
Address
|
17587 HARD HAT DR, COVINGTON, LA, 70435, USA (Type of address: Chief Executive Officer)
|
2013-05-31
|
2017-05-02
|
Address
|
17587 HARD HAT DR, COVINGTON, LA, 70435, USA (Type of address: Principal Executive Office)
|
2012-04-23
|
2014-10-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-04-23
|
2014-10-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2011-05-18
|
2012-04-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-05-18
|
2012-04-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|