2025-02-03
|
2025-02-03
|
Address
|
7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, 8725, USA (Type of address: Chief Executive Officer)
|
2023-02-15
|
2025-02-03
|
Address
|
7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, 8725, USA (Type of address: Chief Executive Officer)
|
2023-02-15
|
2025-02-03
|
Address
|
7400 West Campus Road, New Albany, OH, 43054, 8725, USA (Type of address: Service of Process)
|
2023-02-15
|
2023-02-15
|
Address
|
7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, 8725, USA (Type of address: Chief Executive Officer)
|
2023-02-15
|
2025-02-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-02-17
|
2023-02-15
|
Address
|
7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, 8725, USA (Type of address: Chief Executive Officer)
|
2019-02-05
|
2023-02-15
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-02-05
|
2021-02-17
|
Address
|
7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, 8725, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2019-02-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-02-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2015-02-02
|
2019-02-05
|
Address
|
7400 WEST CAMPUS ROAD, NEW ALBANY, OH, 43054, 8725, USA (Type of address: Chief Executive Officer)
|
2013-02-20
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-02-20
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|