2024-05-09
|
2024-05-09
|
Address
|
7001 VILLAGE DRIVE, SUITE 200, BUENA PARK, CA, 90621, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2024-05-09
|
Address
|
7001 VILLAGE DRIVE, SUITE 200, BUENA PARK, CA, 90621, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2024-05-09
|
Address
|
7001 VILLAGE DRIVE, SUITE 200, BUENA PARK, CA, 90621, USA (Type of address: Service of Process)
|
2023-09-01
|
2023-09-01
|
Address
|
7001 VILLAGE DRIVE, SUITE 200, BUENA PARK, CA, 90621, USA (Type of address: Chief Executive Officer)
|
2023-09-01
|
2024-05-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-09-05
|
2023-09-01
|
Address
|
7001 VILLAGE DRIVE, SUITE 200, BUENA PARK, CA, 90621, USA (Type of address: Chief Executive Officer)
|
2017-09-19
|
2023-09-01
|
Address
|
7001 VILLAGE DRIVE, SUITE 200, BUENA PARK, CA, 90621, USA (Type of address: Service of Process)
|
2015-09-01
|
2019-09-05
|
Address
|
7001 VILLAGE DRIVE, SUITE 200, BUENA PARK, CA, 90621, USA (Type of address: Chief Executive Officer)
|
2012-11-23
|
2023-09-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-11-23
|
2017-09-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2011-09-23
|
2015-09-01
|
Address
|
6565 KNOTT AVE, BUENA PARK, CA, 90620, USA (Type of address: Principal Executive Office)
|
2011-09-23
|
2015-09-01
|
Address
|
6565 KNOTT AVE, BUENA PARK, CA, 90620, USA (Type of address: Chief Executive Officer)
|
2011-09-23
|
2012-11-23
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-09-25
|
2011-09-23
|
Address
|
13850 CERRITOS CORPORATE DRIVE, SUITE E, CERRITOS, CA, 90703, USA (Type of address: Principal Executive Office)
|
2007-09-25
|
2011-09-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-09-25
|
2011-09-23
|
Address
|
13850 CERRITOS CORPORATE DRIVE, SUITE E, CERRITOS, CA, 90703, USA (Type of address: Chief Executive Officer)
|
2006-04-14
|
2024-05-09
|
Name
|
CONTINENTAL EXCHANGE SOLUTIONS, INC.
|
2004-12-17
|
2007-09-25
|
Address
|
13850 CERRITOS CORPORATE DR, STE E, CERRITOS, CA, 90703, USA (Type of address: Principal Executive Office)
|
2004-12-17
|
2007-09-25
|
Address
|
13850 CERRITOS CORPORATE DR, STE E, CERRITOS, CA, 90703, USA (Type of address: Chief Executive Officer)
|
1999-09-23
|
2012-11-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-23
|
2007-09-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-09-30
|
2004-12-17
|
Address
|
575 LEXINGTON AVE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1997-09-30
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-09-30
|
2004-12-17
|
Address
|
575 LEXINGTON AVE, 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-09-29
|
1997-09-30
|
Address
|
575 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-06-28
|
1993-09-29
|
Address
|
645 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-06-28
|
1997-09-30
|
Address
|
575 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1987-09-30
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1987-09-30
|
1997-09-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1987-09-30
|
2006-04-14
|
Name
|
RIA TELECOMMUNICATIONS, INC.
|