2016-01-05
|
2018-01-23
|
Address
|
661 S. FITCH MOUNTAIN ROAD, HEALDSBURG, CA, 95448, 4647, USA (Type of address: Chief Executive Officer)
|
2016-01-05
|
2018-01-23
|
Address
|
ATTN: ERIC R HELTHALL, 661 S. FITCH MOUNTAIN ROAD, HEALDSBURG, CA, 95448, 4647, USA (Type of address: Principal Executive Office)
|
2015-02-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-02-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-02-25
|
2015-02-05
|
Address
|
ATTN: TOM BURKE, 1440 BROADWAY, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2014-02-25
|
2016-01-05
|
Address
|
ATTN: TOM BURKE, 1440 BROADWAY, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2013-07-10
|
2016-01-05
|
Address
|
INTEROUTE, WALBROOK BLDG, 195 MARSH WALL, LONDON, GBR (Type of address: Chief Executive Officer)
|
2013-07-10
|
2014-02-25
|
Address
|
661 S FITCH MOUNTAIN RD, LOFTICE STE, HEALDSBURG, CA, 95448, 4647, USA (Type of address: Principal Executive Office)
|
2005-01-05
|
2014-02-25
|
Address
|
875 AVENEUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2005-01-05
|
2015-02-05
|
Address
|
875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2002-01-22
|
2005-01-05
|
Address
|
165 EAB PLAZA, WEST TOWER / 6TH FLOOR, UNIONDALE, NY, 11556, 0165, USA (Type of address: Service of Process)
|