2024-03-07
|
2024-03-07
|
Address
|
OLD CHANGE HOUSE, 128 QUEEN VICTORIA ST, LONDON, MA, 02110, USA (Type of address: Chief Executive Officer)
|
2024-03-07
|
2024-03-07
|
Address
|
OLD CHANGE HOUSE, 128 QUEEN VICTORIA ST, LONDON, GBR (Type of address: Chief Executive Officer)
|
2021-08-20
|
2024-03-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 11000200, Par value: 0
|
2021-04-23
|
2024-03-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-05-29
|
2024-03-07
|
Address
|
OLD CHANGE HOUSE, 128 QUEEN VICTORIA ST, LONDON, GBR (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-04-23
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-03-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-06-04
|
2020-05-29
|
Address
|
128 QUEEN VICTORIA ST., OLD CHANGE HOUSE, LONDON, GBR (Type of address: Chief Executive Officer)
|
2017-08-31
|
2021-08-20
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 11000200, Par value: 0
|
2017-08-30
|
2018-06-04
|
Address
|
101 FEDERAL STREET, SUITE 1310, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
|
2016-06-17
|
2017-08-30
|
Address
|
OLD CHANGE HOUSE, 128 QUEEN VICTORIA STREET, LONDON, GBR (Type of address: Chief Executive Officer)
|
2014-03-26
|
2016-06-17
|
Address
|
OLD CHANGE HOUSE 128, QUEEN VICTORIA STREET, LONDON, GBR (Type of address: Chief Executive Officer)
|
2012-01-18
|
2014-03-26
|
Address
|
OLD CHANGE HOUSE 128, QUEEN VICTORIA STREET, LONDON, GBR (Type of address: Chief Executive Officer)
|
2010-09-21
|
2017-08-30
|
Address
|
470 ATLANTIC AVENUE, 4TH FLR, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)
|
2010-05-03
|
2012-01-18
|
Address
|
MICROGEN, FLEET HOUSE, 3 FLEETWOOD PK, BARLEY WAY, FLEET, HAMPSHIRE, GBR (Type of address: Chief Executive Officer)
|
2006-12-22
|
2014-01-28
|
Name
|
MICROGEN SOLUTIONS, INC.
|
2005-05-27
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-05-27
|
2019-01-28
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-05-26
|
2010-09-21
|
Address
|
MICROGEN, 245 PARK AVE, 39TH FL, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
|
2005-05-26
|
2010-05-03
|
Address
|
MICROGEN, 11 PARK ST, WINDSOR, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
|
2005-05-26
|
2005-05-27
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-03-05
|
2005-05-26
|
Address
|
C/O JOHN ALLEN, 131 FINSBURY PAVEMENT 8TH FLR, LONDON, ECZA INT, GBR (Type of address: Principal Executive Office)
|
2002-03-05
|
2005-05-26
|
Address
|
131 FINSBURY PAVEMENT 8TH FLR, LONDON, ECZA INT, GBR (Type of address: Chief Executive Officer)
|
2000-03-14
|
2005-05-26
|
Address
|
245 PARK AVENUE, 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
|
2000-03-14
|
2017-08-31
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
2000-03-14
|
2006-12-22
|
Name
|
OST BUSINESS RULES INC.
|