2011-03-25
|
2015-03-02
|
Address
|
ATTN: TAX, 9191 SOUTH JAMAICA STREET, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office)
|
2011-03-25
|
2018-07-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-02-26
|
2011-03-25
|
Address
|
2020 SW 4TH AVENUE, 3RD FLOOR, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer)
|
2009-02-26
|
2011-03-25
|
Address
|
9191 S JAMAICA STREET, ATTN: TAX, ENGLEWOOD, CO, 80112, USA (Type of address: Principal Executive Office)
|
2007-03-09
|
2011-03-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-03-09
|
2018-07-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-05-04
|
2009-02-26
|
Address
|
2020 SW 4TH AVE 3RD FL, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer)
|
2003-04-09
|
2007-03-09
|
Address
|
2020 SW 4TH AVENUE, 3RD FLOOR, PORTLAND, OR, 97201, USA (Type of address: Service of Process)
|
2003-04-09
|
2005-05-04
|
Address
|
2020 SW 4TH AVENUE, 3RD FLOOR, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer)
|
2003-04-09
|
2009-02-26
|
Address
|
2020 SW 4TH AVENUE, 3RD FLOOR, PORTLAND, OR, 97201, USA (Type of address: Principal Executive Office)
|
2003-03-27
|
2004-05-28
|
Name
|
IDC FACILITIES WEST, INC.
|
2003-02-25
|
2007-03-09
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2003-02-25
|
2003-04-09
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2001-04-18
|
2003-04-09
|
Address
|
2020 SW 4TH AVENUE, 3RD FLOOR, PORTLAND, OR, 97201, USA (Type of address: Principal Executive Office)
|
2001-04-18
|
2003-04-09
|
Address
|
2020 SW 4TH AVENUE, 3RD FLOOR, PORTLAND, OR, 97201, USA (Type of address: Chief Executive Officer)
|
2001-04-18
|
2003-02-25
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-02
|
2001-04-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-02
|
2003-02-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-03-29
|
1999-11-02
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1999-03-29
|
2003-03-27
|
Name
|
IDC PLANT SERVICES, INC.
|
1999-03-29
|
1999-11-02
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|