2024-06-06
|
2024-06-06
|
Address
|
2211 NORTH FIRST STREET, C/O CORPORATE LEGAL DEPARTMENT, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
|
2020-06-01
|
2024-06-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-06-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-06-01
|
2020-06-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-06-01
|
2024-06-06
|
Address
|
2211 NORTH FIRST STREET, C/O CORPORATE LEGAL DEPARTMENT, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
|
2016-07-26
|
2018-06-01
|
Address
|
2211 NORTH FIRST STREET, SAN JOSE, CA, 95131, USA (Type of address: Principal Executive Office)
|
2016-07-26
|
2018-06-01
|
Address
|
2211 NORTH FIRST STREET, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
|
2015-08-17
|
2018-06-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-08-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2014-08-11
|
2016-07-26
|
Address
|
2065 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer)
|
2014-08-11
|
2016-07-26
|
Address
|
2065 HAMILTON AVE, SAN JOSE, CA, 95125, USA (Type of address: Principal Executive Office)
|
2012-10-22
|
2015-08-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-20
|
2015-08-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-07-16
|
2014-08-11
|
Address
|
2145 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer)
|
2008-07-02
|
2012-07-16
|
Address
|
2145 HAMILTON AVENUE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer)
|
2006-07-18
|
2008-07-02
|
Address
|
2145 HAMILTON AVE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer)
|
2004-06-07
|
2006-07-18
|
Address
|
2145 HAMILTON AVE, SAN JOSE, CA, 95125, USA (Type of address: Chief Executive Officer)
|
2004-06-07
|
2014-08-11
|
Address
|
2145 HAMILTON AVE, SAN JOSE, CA, 95125, USA (Type of address: Principal Executive Office)
|
2004-06-07
|
2012-10-22
|
Address
|
875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2003-02-05
|
2004-06-07
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2003-02-05
|
2012-07-20
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2002-06-17
|
2003-02-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2002-06-17
|
2003-02-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|