2021-06-23
|
2021-06-23
|
Address
|
ONE NISSAN WAY, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
|
2021-06-23
|
2021-06-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-06-23
|
2021-06-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-02-01
|
2021-06-23
|
Address
|
ONE NISSAN WAY, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
|
2016-06-10
|
2021-06-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-06-10
|
2021-06-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-02-29
|
2018-02-01
|
Address
|
ONE NISSAN WAY, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
|
2008-08-26
|
2012-02-29
|
Address
|
ONE NISSAN WAY, FRANKLIN, TN, 37067, USA (Type of address: Chief Executive Officer)
|
2008-08-26
|
2010-01-29
|
Address
|
ONE NISSAN WAY, FRANKLIN, TN, 37067, USA (Type of address: Principal Executive Office)
|
2008-02-01
|
2008-08-26
|
Address
|
3333 COMMERCE ST, NASHVILLE, TN, 37201, USA (Type of address: Principal Executive Office)
|
2008-02-01
|
2008-08-26
|
Address
|
333 COMMERCE ST, NASHVILLE, TN, 37201, USA (Type of address: Chief Executive Officer)
|
2006-02-01
|
2008-02-01
|
Address
|
990 W 190TH ST, TORRANCE, CA, 90502, 1019, USA (Type of address: Chief Executive Officer)
|
2006-02-01
|
2016-06-10
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-02-01
|
2008-02-01
|
Address
|
990 W 190TH ST, TORRANCE, CA, 90502, 1019, USA (Type of address: Principal Executive Office)
|
2004-01-26
|
2006-02-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-01-26
|
2006-02-01
|
Address
|
990 W 190TH ST, TORRANCE, CA, 90502, 1019, USA (Type of address: Chief Executive Officer)
|
2003-08-18
|
2016-06-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2003-08-18
|
2004-01-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-03-21
|
2003-08-18
|
Address
|
1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
|
2003-03-21
|
2003-08-18
|
Address
|
1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
|
2002-02-26
|
2003-03-21
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2002-02-26
|
2006-02-01
|
Address
|
990 W 190TH ST, TORRANCE, CA, 90502, 1019, USA (Type of address: Principal Executive Office)
|
2002-02-26
|
2004-01-26
|
Address
|
990 W 190TH ST, TORRANCE, CA, 90502, 1019, USA (Type of address: Chief Executive Officer)
|
2000-03-21
|
2002-02-26
|
Address
|
990 WEST 190TH STREET, TORRANCE, CA, 90502, USA (Type of address: Principal Executive Office)
|
2000-03-21
|
2002-02-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2000-03-21
|
2002-02-26
|
Address
|
18501 S. FIGUEROA STREET, CARSON, CA, 90248, USA (Type of address: Chief Executive Officer)
|
1998-02-27
|
2000-03-21
|
Address
|
990 WEST 190TH STREET, TORRANCE, CA, 90502, 1019, USA (Type of address: Chief Executive Officer)
|
1998-02-27
|
2000-03-21
|
Address
|
990 WEST 190TH STREET, TORRANCE, CA, 90502, 1019, USA (Type of address: Principal Executive Office)
|
1998-02-27
|
2000-03-21
|
Address
|
990 WEST 190TH STREET, TORRANCE, CA, 90502, 1019, USA (Type of address: Service of Process)
|
1997-04-07
|
2003-03-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-03-14
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1994-10-26
|
1998-02-27
|
Address
|
990 WEST 190TH STREET, TORRANCE, CA, 90502, USA (Type of address: Service of Process)
|
1994-10-26
|
1998-02-27
|
Address
|
990 WEST 190TH STREET, TORRANCE, CA, 90502, USA (Type of address: Principal Executive Office)
|
1994-03-10
|
1998-02-27
|
Address
|
990 WEST 190TH STREET, TORRANCE, CA, 90502, USA (Type of address: Chief Executive Officer)
|
1993-09-09
|
1994-10-26
|
Address
|
990 WEST 190TH STREET, TORRANCE, CA, 90509, USA (Type of address: Principal Executive Office)
|
1993-09-09
|
1994-03-10
|
Address
|
2 PACKSADDLE WEST, ROLLING HILLS, CA, 90274, USA (Type of address: Chief Executive Officer)
|
1993-09-09
|
1994-10-26
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1992-10-23
|
1995-03-14
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1992-10-23
|
1993-09-09
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1984-02-06
|
1992-10-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1984-02-06
|
1992-10-23
|
Address
|
18501 S. FIGUEROA ST., CARSON, CA, 90248, USA (Type of address: Service of Process)
|