2024-10-07
|
2024-10-07
|
Address
|
2401 SARDIS RD N, SUITE 110, CHARLOTTE, NC, 28227, USA (Type of address: Chief Executive Officer)
|
2024-10-07
|
2024-10-07
|
Address
|
4301 MORRIS PARK DR., MINT HILL, NC, 28227, USA (Type of address: Chief Executive Officer)
|
2022-07-26
|
2024-10-07
|
Address
|
90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-07-26
|
2024-10-07
|
Address
|
90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2022-07-26
|
2024-10-07
|
Address
|
4301 MORRIS PARK DR., MINT HILL, NC, 28227, USA (Type of address: Chief Executive Officer)
|
2021-09-09
|
2022-07-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-09-09
|
2022-07-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-09-09
|
2021-09-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-09-09
|
2021-09-09
|
Address
|
4301 MORRIS PARK DR., MINT HILL, NC, 28227, USA (Type of address: Chief Executive Officer)
|
2021-09-09
|
2022-07-26
|
Address
|
4301 MORRIS PARK DR., MINT HILL, NC, 28227, USA (Type of address: Chief Executive Officer)
|
2021-09-09
|
2021-09-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-03-12
|
2021-09-09
|
Address
|
4301 MORRIS PARK DR., MINT HILL, NC, 28227, USA (Type of address: Chief Executive Officer)
|
2015-02-10
|
2021-09-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2015-02-10
|
2021-09-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-10-17
|
2015-02-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|