2021-12-24
|
2021-12-24
|
Address
|
701 LEE ROAD, SUITE 300, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
|
2021-12-24
|
2021-12-24
|
Address
|
701 LEE ROAD / SUITE 300, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-12-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-12-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-10-31
|
2021-12-24
|
Name
|
1&1 IONOS INC.
|
2011-07-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-07-01
|
2021-12-24
|
Address
|
701 LEE ROAD / SUITE 300, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
|
2010-10-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-10-20
|
2011-07-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-07-01
|
2011-07-01
|
Address
|
701 LEE RD, SUITE 300, CHESTERBROOK, PA, 19087, USA (Type of address: Chief Executive Officer)
|
2007-07-13
|
2010-10-20
|
Address
|
10 BANK STREET / SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
2007-07-13
|
2011-07-01
|
Address
|
701 LEE ROAD / SUITE 300, CHESTERBROOK, PA, 19087, 5612, USA (Type of address: Principal Executive Office)
|
2007-07-13
|
2009-07-01
|
Address
|
701 LEE ROAD / SUITE 300, CHESTERBROOK, PA, 19087, 5612, USA (Type of address: Chief Executive Officer)
|
2005-08-16
|
2007-07-13
|
Address
|
10 BANK ST, STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
2005-08-16
|
2007-07-13
|
Address
|
701 LEE RD, STE 300, CHESTERBROOK, PA, 19087, 5612, USA (Type of address: Principal Executive Office)
|
2005-08-16
|
2007-07-13
|
Address
|
701 LEE RD, STE 300, CHESTERBROOK, PA, 19087, 5612, USA (Type of address: Chief Executive Officer)
|
2005-03-14
|
2005-08-16
|
Address
|
10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|
2003-06-04
|
2018-10-31
|
Name
|
1&1 INTERNET INC.
|
2003-06-04
|
2005-03-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-06-04
|
2010-10-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|