2013-01-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-01-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-11-28
|
2013-11-22
|
Address
|
22360 COUNTY ROAD 12, DEERWOOD, MN, 56444, USA (Type of address: Principal Executive Office)
|
2007-11-28
|
2013-11-22
|
Address
|
22360 COUNTY ROAD 12, DEERWOOD, MN, 56444, USA (Type of address: Chief Executive Officer)
|
2007-11-28
|
2013-01-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2005-03-25
|
2007-11-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-12-18
|
2007-11-28
|
Address
|
22360 COUNTY RD 12, DEERWOOD, MN, 56444, USA (Type of address: Principal Executive Office)
|
2003-12-18
|
2007-11-28
|
Address
|
22360 COUNTY RD 12, DEERWOOD, MN, 56444, USA (Type of address: Chief Executive Officer)
|
2003-12-18
|
2005-03-25
|
Address
|
22360 COUNTY RD 12, DEERWOOD, MN, 56444, USA (Type of address: Service of Process)
|
2002-11-29
|
2013-01-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2002-11-29
|
2003-12-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2001-11-15
|
2002-11-29
|
Address
|
40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
|
2001-11-15
|
2002-11-29
|
Address
|
40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|