2023-11-01
|
2023-11-01
|
Address
|
500 STICKLE DR NE, CEDAR RAPIDS, IA, 52401, USA (Type of address: Chief Executive Officer)
|
2023-11-01
|
2023-11-01
|
Address
|
312 TWENTY-NINTH ST N.E., CEDAR RAPIDS, IA, 52402, 4816, USA (Type of address: Chief Executive Officer)
|
2023-11-01
|
2023-11-01
|
Address
|
500 STICKLE DR NE, CEDAR RAPIDS, IA, 52401, 1021, USA (Type of address: Chief Executive Officer)
|
2020-01-08
|
2023-11-01
|
Address
|
312 29TH STREET NE, CEDAR RAPIDS, IA, 52402, USA (Type of address: Service of Process)
|
2014-09-23
|
2023-11-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-09-23
|
2020-01-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1999-09-20
|
2014-09-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-20
|
2014-09-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-11-18
|
2023-11-01
|
Address
|
312 TWENTY-NINTH ST N.E., CEDAR RAPIDS, IA, 52402, 4816, USA (Type of address: Chief Executive Officer)
|
1993-03-11
|
1997-11-18
|
Address
|
1620 "E" AVENUE N.E., P.O. BOX 97, CEDAR RAPIDS, IA, 52406, 0097, USA (Type of address: Principal Executive Office)
|
1993-03-11
|
1997-11-18
|
Address
|
1620 "E" AVENUE N.E., P.O. BOX 97, CEDAR RAPIDS, IA, 52406, 0097, USA (Type of address: Chief Executive Officer)
|
1983-11-03
|
1999-09-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1983-11-03
|
1999-09-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|