2024-12-02
|
2024-12-02
|
Address
|
11309 SIBLEY DR, BURNSVILLE, MN, 55337, USA (Type of address: Chief Executive Officer)
|
2018-12-26
|
2024-12-02
|
Address
|
2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
|
2018-12-04
|
2018-12-26
|
Address
|
2804 GATEWAY OAKS DRIVE, SUITE 100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
|
2012-12-03
|
2016-12-01
|
Address
|
11309 SIBLEY DR, BURNSVILLE, MN, 55337, USA (Type of address: Principal Executive Office)
|
2012-12-03
|
2024-12-02
|
Address
|
11309 SIBLEY DR, BURNSVILLE, MN, 55337, USA (Type of address: Chief Executive Officer)
|
2011-07-20
|
2024-12-02
|
Address
|
ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
|
2007-12-14
|
2018-12-04
|
Address
|
2804 GATEWAY OAKS DRIVE, SUITE 200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
|
2007-06-11
|
2011-07-20
|
Address
|
41 STATE STREET, SUITE 405, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2007-06-11
|
2007-12-14
|
Address
|
640 BERCUT DRIVE, SUITE A, SACRAMENTO, CA, 95814, USA (Type of address: Service of Process)
|
1999-11-08
|
2007-06-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-08
|
2007-06-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-03-17
|
2012-12-03
|
Address
|
101 WEST BURNSVILLE PKWY, STE 215, BURNSVILLE, MN, 55337, USA (Type of address: Chief Executive Officer)
|
1999-03-17
|
2012-12-03
|
Address
|
11309 SIBLEY DR, BURNSVILLE, MN, 55337, USA (Type of address: Principal Executive Office)
|
1996-12-11
|
1999-11-08
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-12-11
|
1999-11-08
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|