2023-09-18
|
2023-09-18
|
Address
|
7077 BONNEVAL ROAD, SUITE 220, JACKSONVILLE, FL, 32216, USA (Type of address: Chief Executive Officer)
|
2023-09-18
|
2023-09-18
|
Address
|
9485 REGENCY SQUARE BLVD., SUITE 300, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer)
|
2022-11-20
|
2023-09-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-11-20
|
2023-09-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2022-11-20
|
2022-11-20
|
Address
|
9485 REGENCY SQUARE BLVD., SUITE 300, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer)
|
2022-11-20
|
2023-09-18
|
Address
|
9485 REGENCY SQUARE BLVD., SUITE 300, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer)
|
2019-11-27
|
2022-11-20
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2019-11-27
|
2022-11-20
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2019-09-30
|
2022-11-20
|
Address
|
9485 REGENCY SQUARE BLVD., SUITE 300, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer)
|
2019-07-18
|
2019-09-30
|
Address
|
9485 REGENCY SQ. BLVD, SUITE 300, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer)
|
2019-07-11
|
2019-11-27
|
Address
|
10 EAST 40TH ST., 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2019-07-11
|
2019-11-27
|
Address
|
10 EAST 40TH ST., 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2013-09-24
|
2019-07-18
|
Address
|
9485 REGENCY SQUARE BLVD, SUITE 300, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer)
|
2013-09-24
|
2019-07-18
|
Address
|
9485 REGENCY SQUARE BLVD, SUITE 300, JACKSONVILLE, FL, 32225, USA (Type of address: Principal Executive Office)
|
2011-12-16
|
2019-07-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2011-09-13
|
2011-12-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|