2023-04-17
|
2023-04-17
|
Address
|
18209A 80TH AVENUE SOUTH, KENT, WA, 98032, USA (Type of address: Chief Executive Officer)
|
2019-11-27
|
2023-04-17
|
Address
|
18209A 80TH AVENUE SOUTH, KENT, WA, 98032, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-04-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-04-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2011-04-05
|
2019-11-27
|
Address
|
3811 DIXON, DES MOINES, IA, 50313, USA (Type of address: Principal Executive Office)
|
2011-04-05
|
2019-11-27
|
Address
|
3811 DIXON, DES MOINES, IA, 50313, USA (Type of address: Chief Executive Officer)
|
2010-09-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-09-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-08-27
|
2010-09-14
|
Address
|
794 HANCOCK STREET, BROOKLYN, NY, 11233, USA (Type of address: Registered Agent)
|
2009-08-27
|
2010-09-14
|
Address
|
794 HANCOCK STREET, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
|
2008-05-13
|
2011-04-05
|
Address
|
1930 SIXTH AVE SOUTH, STE 4011, SEATTLE, WA, 98134, USA (Type of address: Principal Executive Office)
|
2008-05-13
|
2011-04-05
|
Address
|
1930 SIXTH AVE SOUTH, STE 4011, SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer)
|
2005-03-10
|
2009-08-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-03-10
|
2009-08-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|