2024-11-19
|
2024-11-19
|
Address
|
200 DRYDEN ROAD, ATTN: JESSCIA ALLEY, DRESHER, PA, 19025, USA (Type of address: Chief Executive Officer)
|
2021-10-08
|
2024-11-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-10-08
|
2024-11-19
|
Address
|
80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-10-08
|
2024-11-19
|
Address
|
200 DRYDEN ROAD, ATTN: JESSCIA ALLEY, DRESHER, PA, 19025, USA (Type of address: Chief Executive Officer)
|
2021-03-05
|
2021-10-08
|
Address
|
1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
|
2021-03-05
|
2021-10-08
|
Address
|
1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
|
2020-10-13
|
2021-10-08
|
Address
|
200 DRYDEN ROAD, ATTN: JESSCIA ALLEY, DRESHER, PA, 19025, USA (Type of address: Chief Executive Officer)
|
2020-10-13
|
2021-03-05
|
Address
|
200 DRYDEN ROAD, ATTN: JESSCIA ALLEY, DRESHER, PA, 19025, USA (Type of address: Service of Process)
|
2020-02-27
|
2020-10-13
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-02-27
|
2021-03-05
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-10-03
|
2020-10-13
|
Address
|
8415 ALLISON POINTE BLVD, INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer)
|
2018-10-03
|
2020-02-27
|
Address
|
8415 ALLISON POINTE BLVD, SUITE 300, INDIANAPOLOS, IN, 46250, USA (Type of address: Service of Process)
|
2016-10-13
|
2018-10-03
|
Address
|
8415 ALLISON POINTE BLVD, INDIANAPOLOS, IN, 46250, USA (Type of address: Service of Process)
|