2023-11-22
|
2023-11-22
|
Address
|
10 ALMADEN BLVD., SUITE 900, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
|
2023-11-22
|
2023-11-22
|
Address
|
2800 BRIDGE PARKWAY, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer)
|
2023-08-04
|
2023-08-04
|
Address
|
10 ALMADEN BLVD., SUITE 900, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
|
2023-08-04
|
2023-11-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-08-04
|
2023-11-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 0.0001
|
2023-08-04
|
2023-11-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-08-04
|
2023-08-04
|
Address
|
2800 BRIDGE PARKWAY, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer)
|
2023-08-04
|
2023-11-22
|
Address
|
2800 BRIDGE PARKWAY, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer)
|
2023-08-04
|
2023-11-22
|
Address
|
10 ALMADEN BLVD., SUITE 900, SAN JOSE, CA, 95113, USA (Type of address: Chief Executive Officer)
|
2021-07-01
|
2023-08-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 0.0001
|
2021-05-24
|
2023-08-04
|
Address
|
2800 BRIDGE PARKWAY, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer)
|
2019-05-23
|
2021-05-24
|
Address
|
2800 BRIDGE PARKWAY, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer)
|
2013-06-07
|
2023-08-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-06-07
|
2023-08-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-05-31
|
2019-05-23
|
Address
|
SHUTTERFLY INC., 2800 BRIDGE PARKWAY, REDWOOD CITY, CA, 94065, USA (Type of address: Chief Executive Officer)
|
2013-05-31
|
2013-06-07
|
Address
|
2800 BRIDGE PARKWAY, REDWOOD CITY, CA, 94065, USA (Type of address: Service of Process)
|
2013-04-30
|
2013-05-31
|
Address
|
801 CALIFORNIA ST, MOUNTAINVIEW, CA, 94041, USA (Type of address: Service of Process)
|
2013-04-30
|
2021-07-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 0.0001
|
2007-07-25
|
2013-04-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 403000000, Par value: 0.00005
|
2006-06-02
|
2007-07-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 374000000, Par value: 0.00005
|
2006-06-02
|
2013-04-30
|
Address
|
400 COLUMBUS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
|
2005-01-24
|
2006-06-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 641513260, Par value: 0.00005
|
2005-01-24
|
2013-06-07
|
Address
|
400 COLUMBUS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Registered Agent)
|
2002-05-30
|
2005-01-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 616513260, Par value: 0.00005
|
2001-07-13
|
2006-06-02
|
Address
|
400 COLUMBUS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
|
2001-07-13
|
2005-01-24
|
Address
|
400 COLUMBUS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Registered Agent)
|
2001-05-31
|
2001-07-13
|
Address
|
400 COLUMBUS AVE, VALHALLA, NY, 10595, 1335, USA (Type of address: Service of Process)
|
2001-05-31
|
2013-05-31
|
Address
|
400 COLUMBUS AVE, VALHALLA, NY, 10595, 1335, USA (Type of address: Chief Executive Officer)
|
2001-05-31
|
2013-05-31
|
Address
|
400 COLUMBUS AVE, VALHALLA, NY, 10595, 1335, USA (Type of address: Principal Executive Office)
|
2000-06-23
|
2002-05-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000000, Par value: 0.00005
|
2000-06-23
|
2002-05-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.00005
|
2000-06-23
|
2000-06-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000000, Par value: 0.00005
|
2000-06-23
|
2000-06-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.00005
|
1999-05-28
|
2001-05-31
|
Address
|
6 SKYLINE DRIVE, HAWTHORNE, NY, 10532, 2165, USA (Type of address: Chief Executive Officer)
|
1999-05-28
|
2001-05-31
|
Address
|
6 SKYLINE DRIVE, HAWTHORNE, NY, 10532, 2165, USA (Type of address: Principal Executive Office)
|
1999-05-28
|
2001-05-31
|
Address
|
6 SKYLINE DRIVE, HAWTHORNE, NY, 10532, 2165, USA (Type of address: Service of Process)
|
1999-02-19
|
1999-05-28
|
Address
|
6 SKYLINE DRIVE, HAWTHORNE, NY, 10153, USA (Type of address: Service of Process)
|
1999-02-19
|
2001-07-13
|
Address
|
6 SKYLINE DRIVE, HAWTHORNE, NY, 10153, USA (Type of address: Registered Agent)
|
1999-02-19
|
2000-06-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 300000, Par value: 0.01
|
1999-02-19
|
2002-05-30
|
Name
|
RECOLLECTIONS KEEPSAKE HOLDINGS, INC.
|
1996-04-22
|
1999-05-28
|
Address
|
841 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1996-04-22
|
1999-05-28
|
Address
|
841 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1996-04-19
|
1999-02-19
|
Name
|
NAVARRE MEDIA, INC.
|
1995-02-02
|
1999-02-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01
|
1993-05-06
|
1996-04-19
|
Name
|
SUPER SCRAPS, INC.
|
1993-05-06
|
1999-02-19
|
Address
|
841 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
|
1993-05-06
|
1999-02-19
|
Address
|
841 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|