2023-09-01
|
2023-09-01
|
Address
|
7345 164TH AVE NE, STE 145-#245, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
|
2019-09-04
|
2023-09-01
|
Address
|
7345 164TH AVE NE, STE 145-#245, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
|
2018-03-06
|
2023-09-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-03-06
|
2023-09-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-09-01
|
2019-09-04
|
Address
|
16541 REDMOND WAY #245C, REDMOND, WA, 98052, USA (Type of address: Principal Executive Office)
|
2017-09-01
|
2019-09-04
|
Address
|
16541 REDMOND WAY #245C, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
|
2012-09-20
|
2018-03-06
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-09-19
|
2018-03-06
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-09-04
|
2017-09-01
|
Address
|
16541 REDMOND WAY / #245C, REDMOND, WA, 98052, USA (Type of address: Principal Executive Office)
|
2007-09-04
|
2012-09-20
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-09-04
|
2017-09-01
|
Address
|
16541 REDMOND WAY / #245C, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
|
2005-11-14
|
2007-09-04
|
Address
|
16541 REDMOND WAY, # 245C, REDMOND, WA, 98052, USA (Type of address: Chief Executive Officer)
|
2005-11-14
|
2007-09-04
|
Address
|
16541 REDMOND WAY, # 245C, REDMOND, WA, 98052, USA (Type of address: Principal Executive Office)
|
2003-09-03
|
2007-09-04
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2003-09-03
|
2012-09-19
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|