2023-08-21
|
2023-08-21
|
Address
|
551 MAINE ST N, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer)
|
2023-08-21
|
2023-08-21
|
Address
|
551 N MAINE ST, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer)
|
2019-08-02
|
2023-08-21
|
Address
|
551 MAINE ST N, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-08-21
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-08-21
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2011-08-31
|
2019-08-02
|
Address
|
551 N MAINE ST, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer)
|
2007-09-06
|
2011-08-31
|
Address
|
551 N MAINE STREET, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer)
|
2007-09-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-09-06
|
2019-08-02
|
Address
|
551 N MAINE STREET, BAYPORT, MN, 55003, 1096, USA (Type of address: Principal Executive Office)
|
2005-10-25
|
2007-09-06
|
Address
|
551 NORTH MAINE ST, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer)
|
1999-10-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-14
|
2007-09-06
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-16
|
1999-10-14
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-02
|
2005-10-25
|
Address
|
551 NORTH MAINE STREET, BAYPORT, MN, 55003, 1096, USA (Type of address: Chief Executive Officer)
|
1997-08-27
|
1999-09-16
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-09-13
|
2007-09-06
|
Address
|
551 NORTH MAINE STREET, BAYPORT, MN, 55003, 1096, USA (Type of address: Principal Executive Office)
|
1993-09-13
|
1999-09-02
|
Address
|
551 NORTH MAINE STREET, BAYPORT, MN, 55003, 1096, USA (Type of address: Chief Executive Officer)
|
1989-08-08
|
1997-08-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1989-08-08
|
1999-10-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1989-08-08
|
1989-08-08
|
Name
|
ANDERSEN CORPORATION, INC.
|
1989-08-08
|
1991-01-10
|
Name
|
ANDERSEN CORPORATION, INC.
|