2024-05-08
|
2024-05-08
|
Address
|
SUITE 700 4400 HWY 121, LEWISVILLE, TX, 75056, USA (Type of address: Chief Executive Officer)
|
2024-05-08
|
2024-05-08
|
Address
|
6363 S. FIDDLERS GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
|
2024-04-22
|
2024-05-08
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|
2024-03-13
|
2024-04-22
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|
2023-05-23
|
2024-03-13
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|
2023-03-17
|
2023-05-23
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|
2022-05-02
|
2023-03-17
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|
2021-09-20
|
2022-05-02
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|
2020-11-13
|
2024-05-08
|
Address
|
6363 S. FIDDLERS GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
|
2018-11-01
|
2020-11-13
|
Address
|
6363 S. FIDDLERS GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
|
2016-11-07
|
2018-11-01
|
Address
|
6363 S. FIDDLERS GREEN CIRCLE, SUITE 1400, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
|
2016-01-28
|
2024-05-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-01-28
|
2024-05-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-11-17
|
2016-01-28
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-11-17
|
2016-11-07
|
Address
|
9221 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258, USA (Type of address: Chief Executive Officer)
|
2010-10-26
|
2016-11-07
|
Address
|
ATTN LEGAL DEPT, 9221 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258, USA (Type of address: Principal Executive Office)
|
2010-10-26
|
2014-11-17
|
Address
|
9221 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258, USA (Type of address: Chief Executive Officer)
|
2006-11-28
|
2010-10-26
|
Address
|
9221 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258, USA (Type of address: Chief Executive Officer)
|
2006-11-28
|
2010-10-26
|
Address
|
ATTN TAX DEPT, 9221 E VIA DE VENTURA, SCOTTSDALE, AZ, 85258, USA (Type of address: Principal Executive Office)
|
2006-11-28
|
2014-11-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2004-12-15
|
2006-11-28
|
Address
|
8401 E INDIAN SCHOOL RD, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer)
|
2002-11-05
|
2006-11-28
|
Address
|
8401 E. INDIAN SCHOOL RD, SCOTTSDALE, AZ, 85281, USA (Type of address: Principal Executive Office)
|
2002-11-05
|
2004-12-15
|
Address
|
8401 E. INDIAN SCHOOL RD, SCOTTSDALE, AZ, 85281, USA (Type of address: Chief Executive Officer)
|
2002-11-05
|
2006-11-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-11-28
|
2002-11-05
|
Address
|
8401 E INDIAN SCHOOL RD, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer)
|
2000-11-28
|
2002-11-05
|
Address
|
C/O TAX DEPT, 8401 E INDIAN SCHOOL RD, SCOTTSDALE, AZ, 85251, USA (Type of address: Principal Executive Office)
|
1999-09-15
|
2002-11-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-15
|
2016-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-11-23
|
2000-11-28
|
Address
|
8401 E INDIAN SCHOOL BLVD, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer)
|
1998-11-23
|
1999-09-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-11-23
|
2000-11-28
|
Address
|
C/O EDIE KRISA, 8401 E INDIAN SCHOOL BLVD, SCOTTSDALE, AZ, 85251, USA (Type of address: Principal Executive Office)
|
1997-07-14
|
1998-11-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-07-14
|
1999-09-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1997-01-07
|
1997-07-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-01-07
|
1998-11-23
|
Address
|
%STEVE FAGGELLA, 8401 E INDIAN SCHOOL RD, SCOTTSDALE, AZ, 85251, USA (Type of address: Principal Executive Office)
|
1997-01-07
|
1998-11-23
|
Address
|
8401 E INDIAN SCHOOL RD, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer)
|
1995-08-01
|
1997-01-07
|
Address
|
177 UNIVERSITY AVENUE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
|
1995-08-01
|
1997-01-07
|
Address
|
232 SHOREHAM DRIVE, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
|
1995-08-01
|
1997-01-07
|
Address
|
8401 EAST INDIAN SCHOOL ROAD, SCOTTSDALE, AZ, 85251, USA (Type of address: Chief Executive Officer)
|
1995-01-11
|
1995-08-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-01-11
|
1995-08-01
|
Address
|
185-205 SCIO STREET, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
|
1995-01-11
|
1995-08-01
|
Address
|
185-205 SCIO STREET, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
|
1952-11-26
|
1995-01-11
|
Address
|
455 STATE ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
|
1952-11-26
|
2021-09-20
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|