2025-01-31
|
2025-01-31
|
Address
|
3428 LAKERIDGE PL NW, ROCHESTER, MN, 55901, USA (Type of address: Chief Executive Officer)
|
2025-01-31
|
2025-01-31
|
Address
|
5060 SPECTRUM WAY, SUITE 100, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
|
2025-01-31
|
2025-01-31
|
Address
|
3428 LAKERIDGE PLACE NW, STE 100, ROCHESTER, MN, 55901, 6573, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2024-07-31
|
Address
|
5060 SPECTRUM WAY, SUITE 100, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
|
2024-07-31
|
2024-07-31
|
Address
|
3428 LAKERIDGE PLACE NW, STE 100, ROCHESTER, MN, 55901, 6573, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2025-01-31
|
Address
|
3428 LAKERIDGE PLACE NW, STE 100, ROCHESTER, MN, 55901, 6573, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2025-01-31
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-07-31
|
2024-07-31
|
Address
|
3428 LAKERIDGE PL NW, ROCHESTER, MN, 55901, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2025-01-31
|
Address
|
3428 LAKERIDGE PL NW, ROCHESTER, MN, 55901, USA (Type of address: Chief Executive Officer)
|
2024-07-31
|
2025-01-31
|
Address
|
5060 SPECTRUM WAY, SUITE 100, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
|
2024-07-31
|
2025-01-31
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-06-16
|
2024-07-31
|
Address
|
3428 LAKERIDGE PL NW, ROCHESTER, MN, 55901, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-07-31
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-07-31
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-06-19
|
2020-06-16
|
Address
|
3428 LAKERIDGE PL NW, ROCHESTER, MN, 55901, USA (Type of address: Chief Executive Officer)
|
2004-07-16
|
2012-06-19
|
Address
|
2900 43RD ST NW, ROCHESTER, MN, 55901, 5895, USA (Type of address: Chief Executive Officer)
|
2004-07-16
|
2012-06-19
|
Address
|
2900 43RD ST NW, ROCHESTER, MN, 55901, 5895, USA (Type of address: Principal Executive Office)
|
2002-06-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-06-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|