2024-02-01
|
2024-02-01
|
Address
|
1000 FLORAL VALE BLVD, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-02-01
|
Address
|
2080 CABOT BLVD, SUITE 100, LANGHORNE, PA, 19047, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2024-02-01
|
Address
|
1000 FLORAL VALE BLVD, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2024-02-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-02-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-02-23
|
2020-02-03
|
Address
|
1000 FLORAL VALE BOULEVARD, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer)
|
2018-02-23
|
2020-02-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-02-18
|
2020-02-03
|
Address
|
1000 FLORAL VALE BOULEVARD, YARDLEY, PA, 19067, USA (Type of address: Principal Executive Office)
|
2016-02-18
|
2018-02-23
|
Address
|
1000 FLORAL VALE BOULEVARD, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer)
|
2016-02-08
|
2019-10-09
|
Name
|
PUBLICIS HEALTHCARE SOLUTIONS, INC.
|
2012-02-07
|
2016-02-18
|
Address
|
1000 FLORAL VALE BOULEVARD, YARDLEY, PA, 19067, USA (Type of address: Chief Executive Officer)
|
2012-02-07
|
2016-02-18
|
Address
|
1000 FLORAL VALE BOULEVARD, YARDLEY, PA, 19067, USA (Type of address: Principal Executive Office)
|
2010-03-15
|
2016-02-08
|
Name
|
PUBLICIS TOUCHPOINT SOLUTIONS, INC.
|
2008-02-28
|
2012-02-07
|
Address
|
2000 LENOX DR, SUITE 100, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Chief Executive Officer)
|
2006-03-15
|
2012-02-07
|
Address
|
2000 LENOX DR / SUITE 100, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Principal Executive Office)
|
2006-03-15
|
2008-02-28
|
Address
|
2000 LENOX DR / SUITE 100, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Chief Executive Officer)
|
2006-01-26
|
2018-02-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-01-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2004-02-26
|
2006-01-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-02-26
|
2006-01-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2004-02-26
|
2010-03-15
|
Name
|
PUBLICIS SELLING SOLUTIONS, INC.
|