2024-12-03
|
2024-12-03
|
Address
|
1301 VIRGINIA DRIVE, SUITE 250, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
|
2023-11-06
|
2024-12-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-11-06
|
2024-12-03
|
Address
|
1301 VIRGINIA DRIVE, SUITE 250, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
|
2023-11-06
|
2024-12-03
|
Address
|
80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2022-07-06
|
2023-11-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-07-06
|
2023-11-06
|
Address
|
1301 VIRGINIA DRIVE, SUITE 250, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
|
2022-07-06
|
2023-11-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-07-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-07-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2015-11-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-11-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-07-02
|
2022-07-06
|
Address
|
1301 VIRGINIA DRIVE, SUITE 250, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
|
2013-07-18
|
2015-07-02
|
Address
|
1301 VIRGINIA DRIVE, SUITE 250, FORT WASHINGTON, PA, 19034, USA (Type of address: Chief Executive Officer)
|
2011-07-18
|
2015-11-27
|
Address
|
CMC ENERGY SERVICES INC., 1301 VIRGINIA DRIVE STE 250, FORT WASHINGTON, PA, 19034, USA (Type of address: Service of Process)
|