2005-05-16
|
2007-04-18
|
Address
|
5619 DTC PARKWAY, STE 800, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office)
|
2005-05-16
|
2007-04-18
|
Address
|
5619 DTC PARKWAY, STE 800, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
|
2003-04-04
|
2005-05-16
|
Address
|
1 N MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Chief Executive Officer)
|
2002-02-26
|
2004-06-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-02-26
|
2004-06-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-04-30
|
2003-04-04
|
Address
|
1 NORTH MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Chief Executive Officer)
|
2001-04-30
|
2005-05-16
|
Address
|
1 NORTH MAIN ST, COUDERSPORT, PA, 16915, USA (Type of address: Principal Executive Office)
|
2000-07-31
|
2002-02-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2000-07-31
|
2002-02-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
1993-07-27
|
2001-04-30
|
Address
|
5 WEST THIRD STREET, COUDERSPORT, PA, 16915, USA (Type of address: Chief Executive Officer)
|
1993-07-27
|
2001-04-30
|
Address
|
5 WEST THIRD STREET, COUDERSPORT, PA, 16915, USA (Type of address: Principal Executive Office)
|
1992-11-09
|
1993-07-27
|
Address
|
5 WEST THIRD STREET, COUDERSPORT, PA, 16915, USA (Type of address: Chief Executive Officer)
|
1992-11-09
|
1993-07-27
|
Address
|
5 WEST THIRD STREET, COUDERSPORT, PA, 16915, USA (Type of address: Principal Executive Office)
|
1992-11-09
|
2000-07-31
|
Address
|
5 WEST THIRD STREET, COUDERSPORT, PA, 16915, USA (Type of address: Service of Process)
|
1989-05-10
|
1992-11-09
|
Address
|
5 WEST THIRD STREET, COUDERTSPORT, PA, 16915, USA (Type of address: Service of Process)
|
1985-04-03
|
1989-05-10
|
Address
|
100 DORSET STREET, SOUTH BRULINGTON, VT, 05401, USA (Type of address: Service of Process)
|