2024-02-29
|
2024-02-29
|
Address
|
302 NORTH FOURTH STREET, ST. JOSEPH, MO, 64501, USA (Type of address: Chief Executive Officer)
|
2015-05-11
|
2024-02-29
|
Address
|
302 NORTH FOURTH STREET, ST. JOSEPH, MO, 64501, USA (Type of address: Chief Executive Officer)
|
2014-06-16
|
2024-02-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-06-16
|
2024-02-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1999-10-25
|
2014-06-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-25
|
2014-06-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1993-07-23
|
2015-05-11
|
Address
|
302 NORTH FOURTH STREET, ST. JOSEPH, MO, 64502, 0909, USA (Type of address: Chief Executive Officer)
|
1993-07-23
|
2015-05-11
|
Address
|
302 NORTH FOURTH STREET, ST. JOSEPH, MO, 64502, 0909, USA (Type of address: Principal Executive Office)
|
1985-11-27
|
1999-10-25
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1985-11-27
|
1999-10-25
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1974-07-23
|
1977-12-23
|
Name
|
HILLYARD-EASTERN, INC.
|
1965-05-06
|
1985-11-27
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1965-05-06
|
1985-11-27
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1947-05-05
|
1965-05-06
|
Address
|
120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1947-05-05
|
1974-07-23
|
Name
|
HILLYARD SALES COMPANY (EASTERN)
|