2024-03-14
|
2024-03-14
|
Address
|
401 EDGEWATER PLACE, SUITE 400, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
2024-03-14
|
2024-03-14
|
Address
|
401EDGEWATER PLACE, SUITE 400, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
2020-03-03
|
2024-03-14
|
Address
|
401EDGEWATER PLACE, SUITE 400, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
2020-03-03
|
2024-03-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-03-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-03-05
|
2020-03-03
|
Address
|
401 EDGEWATER PLACE, SUITE 400, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office)
|
2018-03-05
|
2020-03-03
|
Address
|
401 EDGEWATER PLACE, SUITE 400, WAKEFIELD, MA, 01880, USA (Type of address: Service of Process)
|
2018-03-05
|
2020-03-03
|
Address
|
401 EDGEWATER PLACE, SUITE 400, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
2014-03-03
|
2018-03-05
|
Address
|
401 EDGEWATER PLACE, STE 400, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office)
|
2014-03-03
|
2018-03-05
|
Address
|
401 EDGEWATER PLACE, STE 400, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
2014-03-03
|
2018-03-05
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-09-24
|
2014-03-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-03-05
|
2014-03-03
|
Address
|
401 EDGEWATER PL, STE 400, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
2010-02-19
|
2012-03-05
|
Address
|
401 EDGEWATER PL, STE 400, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
2010-02-19
|
2014-03-03
|
Address
|
401 EDGEWATER PL, STE 400, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office)
|
2006-04-10
|
2012-09-24
|
Address
|
875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-04-10
|
2010-02-19
|
Address
|
401 EDGEWATER PL, STE 400, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office)
|
2006-04-10
|
2010-02-19
|
Address
|
401 EDGEWATER PL, STE 400, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
2002-12-17
|
2012-06-13
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2002-12-17
|
2006-04-10
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-03-18
|
2006-04-10
|
Address
|
500 UNICORN PARK DR, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office)
|
2002-03-18
|
2006-04-10
|
Address
|
500 UNICORN PARK DR, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
|
2002-01-24
|
2002-12-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2002-01-24
|
2002-12-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2000-03-29
|
2002-01-24
|
Address
|
500 UNICORN PARK DR., WOBURN, MA, 01801, USA (Type of address: Service of Process)
|
2000-03-29
|
2005-12-28
|
Name
|
ASU INTERNATIONAL, INC.
|