2024-01-03
|
2024-01-03
|
Address
|
1425 UNION MEETING ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
|
2022-08-25
|
2024-01-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-08-25
|
2024-01-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-08-25
|
2022-08-25
|
Address
|
1425 UNION MEETING ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
|
2022-08-25
|
2024-01-03
|
Address
|
1425 UNION MEETING ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
|
2020-01-02
|
2022-08-25
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-01-02
|
2022-08-25
|
Address
|
1425 UNION MEETING ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2022-08-25
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-01-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-01-02
|
2020-01-02
|
Address
|
1425 UNION MEETING ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
|
2014-01-02
|
2018-01-02
|
Address
|
980 JOLLY ROAD, BLUE BELL, PA, 19422, USA (Type of address: Principal Executive Office)
|
2014-01-02
|
2018-01-02
|
Address
|
980 JOLLY ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
|
2012-02-17
|
2014-01-02
|
Address
|
151 FARMINGTON AVENUE, HARTFORD, CT, 06156, USA (Type of address: Chief Executive Officer)
|
2012-02-17
|
2014-01-02
|
Address
|
980 JULLY RD, BLUE BELL, PA, 17202, USA (Type of address: Principal Executive Office)
|
2010-02-01
|
2012-02-17
|
Address
|
1302 CONCOURSE DR, LIRTHIAUM, MD, 21090, USA (Type of address: Chief Executive Officer)
|
2008-02-22
|
2012-02-17
|
Address
|
980 JOLLY RD, BLUE BELL, PA, 19422, USA (Type of address: Principal Executive Office)
|
2008-02-22
|
2010-02-01
|
Address
|
151 FARMINGTON AVE, HARTFORD, CT, 06156, USA (Type of address: Chief Executive Officer)
|
2008-02-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-01-28
|
2008-02-22
|
Address
|
980 JOLLY RD, BLUE BELL, PA, 19422, USA (Type of address: Principal Executive Office)
|
2004-01-28
|
2008-02-22
|
Address
|
151 FARMINGTON AVE, RW 4A, HARTFORD, CT, 06156, USA (Type of address: Chief Executive Officer)
|
2003-04-24
|
2022-08-25
|
Name
|
AETNA INTEGRATED INFORMATICS, INC.
|
2002-01-11
|
2008-02-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-01-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-01-11
|
2003-04-24
|
Name
|
U.S. QUALITY ALGORITHMS, INC.
|