2024-10-02
|
2024-10-02
|
Address
|
51 SOUTH 2ND STREET, HAMILTON, IL, 62341, USA (Type of address: Chief Executive Officer)
|
2020-10-20
|
2024-10-02
|
Address
|
701 EAGLE TRACE, QUINCY, IL, 62301, USA (Type of address: Service of Process)
|
2018-10-11
|
2020-10-20
|
Address
|
701 EAGLE TRACE, QUINCY, IL, 62301, USA (Type of address: Service of Process)
|
2016-09-12
|
2024-10-02
|
Address
|
51 SOUTH 2ND STREET, HAMILTON, IL, 62341, USA (Type of address: Chief Executive Officer)
|
2016-09-12
|
2018-10-11
|
Address
|
700 EAGLE TRACE, QUINCY, IL, 62305, USA (Type of address: Service of Process)
|
2013-06-07
|
2016-09-12
|
Address
|
187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2013-06-07
|
2024-10-02
|
Address
|
187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
1997-04-14
|
2013-06-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-14
|
2013-06-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1995-03-13
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-13
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-07-27
|
2016-09-12
|
Address
|
2ND & BROADWAY, HAMILTON, IL, 62341, USA (Type of address: Chief Executive Officer)
|
1993-07-27
|
2016-09-12
|
Address
|
2ND & BROADWAY, HAMILTON, IL, 62341, USA (Type of address: Principal Executive Office)
|
1990-11-05
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1990-11-05
|
1995-03-13
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1987-02-27
|
1990-11-05
|
Address
|
1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-02-27
|
1990-11-05
|
Address
|
1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1984-12-12
|
1987-02-27
|
Address
|
SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1984-12-12
|
1987-02-27
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
1984-05-08
|
1984-12-12
|
Address
|
CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
|
1984-05-08
|
1984-12-12
|
Address
|
SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|
1982-09-13
|
1984-05-08
|
Address
|
RD 2 RT 17C, P.O. BOX 267, WAVERLY, NY, 14892, USA (Type of address: Service of Process)
|
1982-09-13
|
1984-05-08
|
Address
|
RD 2 RT 17C, P.O. BOX 267, WAVERLY, NY, 14892, USA (Type of address: Registered Agent)
|