2024-02-01
|
2024-02-01
|
Address
|
2145 METROCENTER BOULEVARD, ORLANDO, FL, 32835, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-02-01
|
Address
|
5601 GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2024-02-01
|
Address
|
2145 METROCENTER BOULEVARD, ORLANDO, FL, 32835, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2024-02-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-02-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-02-02
|
2020-02-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-03-07
|
2020-02-03
|
Address
|
330 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2016-03-07
|
2020-02-03
|
Address
|
800 E 96TH ST., INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer)
|
2016-02-11
|
2018-02-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-02-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2014-04-22
|
2016-03-07
|
Address
|
2154 E COMMONS AVE, SUITE 400, CENTENNIL, CO, 80122, USA (Type of address: Chief Executive Officer)
|
2012-10-01
|
2016-02-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-27
|
2016-02-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-04-14
|
2016-03-07
|
Address
|
CORPORATE TAX DEPT, 560A GREEN VALLEY DRIVE, BLOOMINGTON, MN, 55437, 1099, USA (Type of address: Principal Executive Office)
|
2010-04-14
|
2012-10-01
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-05-14
|
2010-04-14
|
Address
|
4900 S MONACO ST, STE 200, DENVER, CO, 80237, USA (Type of address: Principal Executive Office)
|
2008-05-14
|
2010-04-14
|
Address
|
4900 S MONACO ST, STE 200, DENVER, CO, 80237, USA (Type of address: Service of Process)
|
2008-05-14
|
2014-04-22
|
Address
|
4900 S MONACO ST, STE 200, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
|
2006-03-14
|
2008-05-14
|
Address
|
ONE N LASALLE STREET, SUITE 1800, CHICAGO, IL, 60602, 3998, USA (Type of address: Principal Executive Office)
|
2006-03-14
|
2008-05-14
|
Address
|
ONE N LASALLE ST, SUITE 1800, CHICAGO, IL, 60602, 3998, USA (Type of address: Chief Executive Officer)
|
2003-01-08
|
2006-03-14
|
Address
|
4900 SOUTH MONACO STREET, DENVER, CO, 80237, 3486, USA (Type of address: Chief Executive Officer)
|
2003-01-08
|
2006-03-14
|
Address
|
4900 SOUTH MONACO STREET, DENVER, CO, 80237, 3486, USA (Type of address: Principal Executive Office)
|
2003-01-08
|
2008-05-14
|
Address
|
4900 SOUTH MONACO STREET, DENVER, CO, 80237, 3486, USA (Type of address: Service of Process)
|
2002-07-22
|
2003-01-08
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-07-22
|
2012-08-27
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2000-02-18
|
2002-07-22
|
Address
|
10200 A EAST GIRARD AVE., DENVER, CO, 80231, USA (Type of address: Service of Process)
|
2000-02-18
|
2002-07-22
|
Address
|
440 FIFTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|