2023-08-01
|
2023-08-01
|
Address
|
75 BINNEY STREET, CAMBRIDGE, MA, 02142, 1123, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2023-08-01
|
Address
|
100 PHOENIX DRIVE, ANN ARBOR, MI, 48108, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2023-08-01
|
Address
|
75 BINNEY STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
|
2019-08-07
|
2023-08-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-08-07
|
2023-08-01
|
Address
|
75 BINNEY STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2019-08-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-09-21
|
2019-08-07
|
Address
|
900 WALNUT RIDGE DRIVE, HARTLAND, WI, 53029, USA (Type of address: Principal Executive Office)
|
2018-09-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2018-09-21
|
2019-08-07
|
Address
|
75 BINNEY STREET, CAMBRIDGE, MA, 02142, USA (Type of address: Chief Executive Officer)
|
2017-02-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2014-10-14
|
2018-09-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-10-14
|
2017-02-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-10-16
|
2014-10-14
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-10-16
|
2014-10-14
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-09-27
|
2012-10-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2007-09-27
|
2012-10-16
|
Address
|
20 GUEST STREET, BOSTON, MA, 02135, USA (Type of address: Service of Process)
|
2007-09-27
|
2012-08-01
|
Name
|
AMICAS SOFTWARE
|
2005-11-08
|
2018-09-21
|
Address
|
C/O AMICAS, INC., 20 GUEST ST / SUITE 200, BOSTON, MA, 02135, USA (Type of address: Chief Executive Officer)
|
2005-11-08
|
2018-09-21
|
Address
|
AMICAS, INC., 20 GUEST ST / SUITE 200, BOSTON, MA, 02135, USA (Type of address: Principal Executive Office)
|
2005-11-08
|
2007-09-27
|
Address
|
AMICAS, INC. / ATTN: GEN COUNS, 20 GUEST ST / SUITE 2OO, BOSTON, MA, 02135, USA (Type of address: Service of Process)
|
2002-04-10
|
2005-11-08
|
Address
|
239 ETHAN ALLEN HWY, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
|
2002-04-10
|
2005-11-08
|
Address
|
ATTN GENERAL COUNSEL, 239 ETHAN ALLEN PKWY, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)
|
2002-04-10
|
2005-11-08
|
Address
|
239 ETHAN ALLEN HWY, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office)
|
2002-02-26
|
2002-02-26
|
Name
|
VITALWORKS INC.
|
2002-02-26
|
2002-04-10
|
Address
|
239 ETHAN ALLEN HIGHWAY, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)
|
2002-02-26
|
2007-09-27
|
Name
|
VITALWORKS INC.
|
1999-08-25
|
2002-02-26
|
Name
|
INFOCURE CORPORATION
|
1999-08-25
|
2002-02-26
|
Address
|
3343 PEACHTREE RD. SUITE 1600, ATLANTA, GA, 30326, USA (Type of address: Service of Process)
|