2007-07-30
|
2009-10-30
|
Name
|
INSURE.COM, INC.
|
2006-08-16
|
2007-07-30
|
Name
|
INSURE.COM, INC.
|
2004-12-23
|
2011-02-02
|
Address
|
8205 SOUTH CASS AVE, SUITE 102, DARIEN, IL, 60561, 9703, USA (Type of address: Chief Executive Officer)
|
2003-01-15
|
2011-02-02
|
Address
|
8205 S CASS AVE, STE 102, DARIEN, IL, 60561, USA (Type of address: Principal Executive Office)
|
2003-01-15
|
2004-12-23
|
Address
|
8205 S CASS AVE, STE 102, DARIEN, IL, 60561, USA (Type of address: Chief Executive Officer)
|
2002-01-29
|
2011-02-02
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2001-01-02
|
2003-01-15
|
Address
|
8205 S CASS AVE / #102, DARIEN, IL, 60561, USA (Type of address: Principal Executive Office)
|
2001-01-02
|
2003-01-15
|
Address
|
8205 S CASS AVE / #102, DARIEN, IL, 60561, USA (Type of address: Chief Executive Officer)
|
1999-10-01
|
2002-01-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-01
|
2002-01-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-01-22
|
1999-10-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1999-01-22
|
1999-10-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1999-01-22
|
2006-08-16
|
Name
|
QUOTESMITH.COM, INC.
|