2024-06-26
|
2024-06-26
|
Address
|
15407 MCGINTY RD W, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2022-12-29
|
2024-06-26
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2022-12-29
|
2022-12-29
|
Address
|
15407 MCGINTY RD W, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2022-12-29
|
2024-06-26
|
Address
|
15407 MCGINTY RD W, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2022-12-29
|
2024-06-26
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2020-06-30
|
2022-12-29
|
Address
|
15407 MCGINTY RD W, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2022-12-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2022-12-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-06-29
|
2020-06-30
|
Address
|
15407 MCGINTY RD W MS26, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2016-06-24
|
2018-06-29
|
Address
|
15407 MCGINTY RD W MS26, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2014-06-20
|
2016-06-24
|
Address
|
15407 MCGINTY RD W MS26, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2012-06-11
|
2014-06-20
|
Address
|
15407 MCGINTY RD W MS26, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2010-06-25
|
2016-06-24
|
Address
|
15407 MCGINTY RD W MS26, WAYZATA, MN, 55391, USA (Type of address: Principal Executive Office)
|
2010-06-25
|
2012-06-11
|
Address
|
15407 MCGINTY RD, W MS26, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2010-06-25
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-08-18
|
2010-06-25
|
Address
|
15407 MCGINTY RD W, MS 26, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2008-08-18
|
2010-06-25
|
Address
|
15407 MCGINTY RD, MS 26, WAYZATA, MN, 55391, USA (Type of address: Principal Executive Office)
|
2006-06-09
|
2008-08-18
|
Address
|
15407 MCGINTY RD, WAYZATA, MN, 55391, USA (Type of address: Principal Executive Office)
|
2006-06-09
|
2008-08-18
|
Address
|
15407 MCGINTY RD, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2004-07-14
|
2006-06-09
|
Address
|
15407 MC GINTY RD, WAYZATA, MN, 55391, USA (Type of address: Principal Executive Office)
|
2004-07-14
|
2006-06-09
|
Address
|
15407 MC GINTY RD, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2002-07-12
|
2004-07-14
|
Address
|
15407 MC GINTY RD W, WAYZATA, MN, 55391, USA (Type of address: Principal Executive Office)
|
2000-07-14
|
2004-07-14
|
Address
|
15407 MCGINTY RD., W., WAYZATA, MN, 55991, USA (Type of address: Chief Executive Officer)
|
2000-07-14
|
2010-06-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-07-14
|
2002-07-12
|
Address
|
12700 WHITEWATER DRIVE, MINNETONKA, MN, 55343, USA (Type of address: Principal Executive Office)
|
2000-04-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-07-09
|
2000-07-14
|
Address
|
1633 BROADWAY STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-07-09
|
2000-07-14
|
Address
|
6000 CLEARWATER DRIVE, MINNETONKA, MN, 55343, USA (Type of address: Principal Executive Office)
|
1998-07-09
|
2000-07-14
|
Address
|
6000 CLEARWATER DRIVE, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
|
1996-06-07
|
1998-07-09
|
Address
|
6000 CLEARWATER DRIVE, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
|
1993-09-14
|
1998-07-09
|
Address
|
6000 CLEARWATER DRIVE, MINNETONKA, MN, 55343, USA (Type of address: Principal Executive Office)
|
1993-09-14
|
1996-06-07
|
Address
|
6000 CLEARWATER DRIVE, MINNETONKA, MN, 55343, USA (Type of address: Chief Executive Officer)
|
1993-07-27
|
1993-09-14
|
Address
|
6000 CLEARWATER DRIVE, MINNETONKA, MN, 55343, 9497, USA (Type of address: Principal Executive Office)
|
1993-07-27
|
1993-09-14
|
Address
|
6000 CLEARWATER DRIVE, MINNETONKA, MN, 55343, 9497, USA (Type of address: Chief Executive Officer)
|
1993-03-11
|
1998-07-09
|
Address
|
1633 BROADWAY STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-03-11
|
1993-07-27
|
Address
|
15407 MCGINTY ROAD, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
1993-03-11
|
1993-07-27
|
Address
|
15407 MCGINTY ROAD, WAYZATA, MN, 55391, USA (Type of address: Principal Executive Office)
|
1986-06-13
|
1993-03-11
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-06-13
|
2000-04-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|