2025-03-18
|
2025-03-18
|
Address
|
5613 DTC PARKWAY, STE 700, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
|
2025-03-18
|
2025-03-18
|
Address
|
5613 DTC PARKWAY, STE 700, GREENWOOD VILLAGE, CO, 80111, 3035, USA (Type of address: Chief Executive Officer)
|
2024-01-31
|
2025-03-18
|
Address
|
36 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
|
2024-01-31
|
2025-03-18
|
Address
|
36 LONG ALLEY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
|
2024-01-31
|
2024-01-31
|
Address
|
5613 DTC PARKWAY, STE 700, GREENWOOD VILLAGE, CO, 80111, 3035, USA (Type of address: Chief Executive Officer)
|
2024-01-31
|
2025-03-18
|
Address
|
5613 DTC PARKWAY, STE 700, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
|
2024-01-31
|
2024-01-31
|
Address
|
5613 DTC PARKWAY, STE 700, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2023-04-07
|
Address
|
5613 DTC PARKWAY, STE 700, GREENWOOD VILLAGE, CO, 80111, 3035, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2024-01-31
|
Address
|
5613 DTC PARKWAY, STE 700, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2024-01-31
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-04-07
|
2023-04-07
|
Address
|
5613 DTC PARKWAY, STE 700, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Chief Executive Officer)
|
2023-04-07
|
2024-01-31
|
Address
|
5613 DTC PARKWAY, STE 700, GREENWOOD VILLAGE, CO, 80111, 3035, USA (Type of address: Chief Executive Officer)
|
2021-03-31
|
2023-04-07
|
Address
|
5613 DTC PARKWAY, STE 700, GREENWOOD VILLAGE, CO, 80111, 3035, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-04-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-03-01
|
2019-03-12
|
Address
|
5613 DTC PARKWAY, STE 700, GREENWOOD VILLAGE, CO, 80111, 3035, USA (Type of address: Principal Executive Office)
|
2017-03-01
|
2021-03-31
|
Address
|
5613 DTC PARKWAY, STE 700, GREENWOOD VILLAGE, CO, 80111, 3035, USA (Type of address: Chief Executive Officer)
|
2013-04-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-04-13
|
2017-03-01
|
Address
|
5613 DTC PARKWAY, STE 600, GREENWOOD VILLAGE, CO, 80111, 3035, USA (Type of address: Chief Executive Officer)
|
2011-04-13
|
2017-03-01
|
Address
|
5613 DTC PARKWAY, STE 600, GREENWOOD VILLAGE, CO, 80111, 3035, USA (Type of address: Principal Executive Office)
|
2009-03-17
|
2011-04-13
|
Address
|
12444 POWERS COURT DR, STE 360, ST LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer)
|
2005-05-13
|
2013-04-05
|
Address
|
875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2005-05-13
|
2011-04-13
|
Address
|
7100 E BELLEVIEW AVE, 300, GREENWOOD VILLAGE, CO, 80111, 1636, USA (Type of address: Principal Executive Office)
|
2005-05-13
|
2009-03-17
|
Address
|
12825 FLUSHING MEADOW DR, 2ND FL, ST LOUIS, MO, 63131, 1837, USA (Type of address: Chief Executive Officer)
|
2002-07-15
|
2005-05-13
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2001-03-30
|
2005-05-13
|
Address
|
12825 FLUSHING MEADOW DR, 2ND FL, ST LOUIS, MO, 63131, USA (Type of address: Chief Executive Officer)
|
2001-03-30
|
2005-05-13
|
Address
|
7100 E BELLEVIEW AVE, STE 300, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office)
|
2001-03-07
|
2017-08-04
|
Name
|
EPS SETTLEMENTS GROUP, INC.
|
1999-10-20
|
2001-03-30
|
Address
|
3300 S PARKER RD, STE 200, AURORA, CO, 80014, USA (Type of address: Principal Executive Office)
|
1999-10-20
|
2002-07-15
|
Address
|
440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1999-10-20
|
2001-03-30
|
Address
|
695 TOWN CENTER DR, STE 700, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
|
1997-03-25
|
1999-10-20
|
Address
|
17TH FLOOR, 800 WEST SIXTH STREET, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process)
|
1997-03-25
|
2001-03-07
|
Name
|
THE STRUCTURED SETTLEMENTS COMPANY, INC.
|