2024-07-18
|
2024-07-18
|
Address
|
1066 CANYON ROAD, LOGAN, UT, 84321, USA (Type of address: Chief Executive Officer)
|
2024-07-18
|
2024-07-18
|
Address
|
875 NORTH 1000 WEST, LOGAN, UT, 84321, USA (Type of address: Chief Executive Officer)
|
2020-07-21
|
2024-07-18
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2019-11-27
|
2024-07-18
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2019-11-27
|
2020-07-21
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2009-11-03
|
2019-11-27
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2009-11-03
|
2019-11-27
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2008-07-28
|
2024-07-18
|
Address
|
1066 CANYON ROAD, LOGAN, UT, 84321, USA (Type of address: Chief Executive Officer)
|
2002-07-15
|
2010-07-28
|
Address
|
919 NORTH 1000 WEST, LOGAN, UT, 84321, USA (Type of address: Principal Executive Office)
|
2002-07-15
|
2008-07-28
|
Address
|
1387 E 260 NORTH, LOGAN, UT, 84321, USA (Type of address: Chief Executive Officer)
|
2000-07-19
|
2009-11-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-07-19
|
2009-11-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|