2024-06-05
|
2024-06-05
|
Address
|
201 MAIN ST SE, SUITE 325, MINNEAPOLIS, MN, 55414, USA (Type of address: Chief Executive Officer)
|
2015-01-15
|
2024-06-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-01-15
|
2024-06-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-09-25
|
2015-01-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-24
|
2015-01-15
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-07-13
|
2016-06-09
|
Address
|
201 MAIN ST SE SUITE 325, MINNEAPOLIS, MN, 55414, USA (Type of address: Principal Executive Office)
|
2010-08-03
|
2024-06-05
|
Address
|
201 MAIN ST SE SUITE 325, MINNEAPOLIS, MN, 55414, USA (Type of address: Chief Executive Officer)
|
2008-06-16
|
2012-08-24
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2008-06-16
|
2012-09-25
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-06-26
|
2010-08-03
|
Address
|
201 MAIN ST SE SUITE 325, MINNEAPOLIS, MN, 55414, USA (Type of address: Chief Executive Officer)
|
2002-06-26
|
2012-07-13
|
Address
|
201 MAIN ST SE SUITE 325, MINNEAPOLIS, MN, 55414, USA (Type of address: Principal Executive Office)
|
2002-06-26
|
2008-06-16
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-06-08
|
2002-06-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-06-08
|
2008-06-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|