2025-02-07
|
2025-02-07
|
Address
|
595 MARKET STREET, FLOOR 23, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
|
2025-02-07
|
2025-02-07
|
Address
|
425 MARKET STREET, 14TH FLOOR, SAN FRANCISCO, CA, 94105, 2426, USA (Type of address: Chief Executive Officer)
|
2021-02-26
|
2025-02-07
|
Address
|
425 MARKET STREET, 14TH FLOOR, SAN FRANCISCO, CA, 94105, 2426, USA (Type of address: Chief Executive Officer)
|
2019-02-04
|
2025-02-07
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-02-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-02-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-02-01
|
2021-02-26
|
Address
|
185 ASYLUM STREET, CITY PLACE I, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer)
|
2015-02-03
|
2017-02-01
|
Address
|
1250 CAPITAL OF TEXAS HWY, BUILDING 1 SUITE 250/360, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
|
2013-02-01
|
2015-02-03
|
Address
|
1250 CAPITAL OF TEXAS HIGHWAY, BUILDING 1 SUITE 250/360, AUSTIN, TX, 78746, USA (Type of address: Chief Executive Officer)
|
2011-02-08
|
2013-02-01
|
Address
|
425 MARKET ST, 14TH FL, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office)
|
2011-02-08
|
2013-02-01
|
Address
|
425 MARKET STREET, 14TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
|
2009-01-30
|
2011-02-08
|
Address
|
5901 LINCOLN DRIVE, EDINA, MN, 55436, USA (Type of address: Principal Executive Office)
|
2009-01-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-01-30
|
2011-02-08
|
Address
|
425 MARKET STREET, 14TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
|
2007-02-23
|
2009-01-30
|
Address
|
6300 OLSON MEMORIAL HIGHWAY, GOLDEN VALLEY, MN, 55427, USA (Type of address: Principal Executive Office)
|
2007-02-23
|
2009-01-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-02-23
|
2009-01-30
|
Address
|
425 MARKET STREET, 27TH FLOOR, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
|
2005-03-24
|
2007-02-23
|
Address
|
C/O MARY GUSTAFSON MN010-E151, 6300 OLSON MEMORIAL HWY, GOLDEN VALLEY, MN, 55427, USA (Type of address: Principal Executive Office)
|
2001-01-30
|
2005-03-24
|
Address
|
C/O UNITED HEALTH GROUP CENTER, 9900 BREN RD EAST / MN008-T410, MINNETONKA, MN, 55343, USA (Type of address: Principal Executive Office)
|
1999-09-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-29
|
2007-02-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-04-07
|
2001-01-30
|
Address
|
ATTN BRIGID M SPICOLA, 300 OPUS CTR, 9900 BREN ROAD E, MINNETONKA, MN, 55343, USA (Type of address: Principal Executive Office)
|
1997-04-07
|
2007-02-23
|
Address
|
425 MARKET ST, 27TH FL, SAN FRANCISCO, CA, 94105, 2426, USA (Type of address: Chief Executive Officer)
|
1995-02-15
|
1999-09-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-02-15
|
1999-09-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|