2012-10-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-09-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-06-22
|
2012-10-22
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2006-06-22
|
2012-09-25
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-03-29
|
2006-06-22
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-03-29
|
2009-11-04
|
Address
|
8000 MARINA BLVD / 3RD FL, BRISBANE, CA, 94005, 1840, USA (Type of address: Chief Executive Officer)
|
2003-10-16
|
2006-03-29
|
Address
|
475 FIFTH AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2003-10-16
|
2006-03-29
|
Address
|
475 FIFTH AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2003-10-16
|
2006-03-29
|
Address
|
475 FIFTH AVE, 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-02-12
|
2004-03-05
|
Name
|
DEALTIME, INC.
|
1999-10-19
|
2006-06-22
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-19
|
2003-02-12
|
Name
|
DEALTIME.COM, INC.
|
1999-10-19
|
2003-10-16
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|