2024-04-09
|
2024-04-09
|
Address
|
574 PRAIRIE CENTER DRIVE, STE 135-296, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)
|
2024-04-09
|
2024-04-09
|
Address
|
3033 CAMPUS DR STE W205, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-04-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-04-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-05-08
|
2024-04-09
|
Address
|
3033 CAMPUS DR STE W205, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)
|
2012-08-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-05-25
|
2018-05-08
|
Address
|
3033 CAMPUS DR STE W205, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)
|
2010-05-04
|
2012-05-25
|
Address
|
2180 HARRIS CRESCENT, BURLINGTON, ONTRAIO, CAN (Type of address: Chief Executive Officer)
|
2008-05-16
|
2012-07-30
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2008-05-16
|
2012-08-22
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-05-05
|
2010-05-04
|
Address
|
210 LANDFALL ROAD, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
|
2006-05-05
|
2012-05-25
|
Address
|
301 CARLSON PARKWAY, SUITE 305, MINNETONKA, MN, 55305, USA (Type of address: Principal Executive Office)
|
2004-04-19
|
2008-05-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-04-19
|
2008-05-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|