2012-10-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-08-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-03-22
|
2014-04-14
|
Address
|
1 BOWERMAN DR, BEAVERTON, OR, 97005, USA (Type of address: Chief Executive Officer)
|
2011-02-22
|
2012-10-02
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2011-02-22
|
2012-08-27
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-05-16
|
2011-03-22
|
Address
|
24 WOODBINE AVE, PO BOX 328, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
|
2006-05-16
|
2011-03-22
|
Address
|
24 WOODBINE AVE, PO BOX 328, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
|
2002-04-12
|
2006-05-16
|
Address
|
490 MAIN ST, NORTHPORT, NY, 11768, 1953, USA (Type of address: Principal Executive Office)
|
2002-04-12
|
2006-05-16
|
Address
|
490 MAIN ST, NORTHPORT, NY, 11768, 1953, USA (Type of address: Chief Executive Officer)
|
2001-09-27
|
2013-07-05
|
Name
|
UMBRO CORP.
|
2000-04-17
|
2011-02-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-04-17
|
2001-09-27
|
Name
|
UMBRO AMERICAS EMPLOYMENT INC.
|
2000-04-17
|
2011-02-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|