2024-03-26
|
2024-03-26
|
Address
|
585 WEST BEACH STREET, WATSONVILLE, CA, 95077, USA (Type of address: Chief Executive Officer)
|
2020-03-02
|
2024-03-26
|
Address
|
585 WEST BEACH STREET, WATSONVILLE, CA, 95077, USA (Type of address: Chief Executive Officer)
|
2020-03-02
|
2024-03-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-03-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-03-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2014-03-10
|
2020-03-02
|
Address
|
585 W BEACH ST, WATSONVILLE, CA, 95076, USA (Type of address: Chief Executive Officer)
|
2014-03-10
|
2020-03-02
|
Address
|
585 WEST BEACH ST, ATTN: LEGAL DEPT., WATSONVILLE, CA, 95076, USA (Type of address: Principal Executive Office)
|
2013-03-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-03-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-03-08
|
2014-03-10
|
Address
|
585 W BEACH ST, WATSONVILLE, CA, 95076, USA (Type of address: Chief Executive Officer)
|
2006-04-04
|
2014-03-10
|
Address
|
585 WEST BEACH ST, WATSONVILLE, CA, 95077, USA (Type of address: Principal Executive Office)
|
2006-04-04
|
2012-03-08
|
Address
|
585 WEST BEACH ST, PO BOX 50085, WATSONVILLE, CA, 95077, 5085, USA (Type of address: Chief Executive Officer)
|
2005-02-04
|
2013-03-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-02-04
|
2013-03-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-03-19
|
2005-02-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-03-19
|
2005-02-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|