2025-04-14
|
2025-04-14
|
Address
|
360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
|
2025-02-01
|
2025-04-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2025-02-01
|
2025-04-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2025-02-01
|
2025-04-14
|
Address
|
360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
|
2025-02-01
|
2025-02-01
|
Address
|
360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2025-02-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2024-08-01
|
2025-02-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-08-01
|
2024-08-01
|
Address
|
360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2025-02-01
|
Address
|
360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
|
2021-02-17
|
2024-08-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-10-01
|
2024-08-01
|
Address
|
360 WESTAR BOULEVARD, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
|
2019-02-05
|
2021-02-17
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-02-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2016-08-26
|
2019-10-01
|
Address
|
570 POLARIS PARKWAY, WESTERVILLE, OH, 43082, USA (Type of address: Principal Executive Office)
|
2016-08-26
|
2019-10-01
|
Address
|
570 POLARIS PARKWAY, WESTERVILLE, OH, 43082, USA (Type of address: Chief Executive Officer)
|
2013-02-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-02-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|