2023-06-01
|
2023-06-01
|
Address
|
2190 GOLD STREET, SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer)
|
2021-06-17
|
2023-06-01
|
Address
|
2160 GOLD ST., SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer)
|
2020-09-01
|
2023-06-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-09-01
|
2023-06-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-06-05
|
2021-06-17
|
Address
|
2160 GOLD ST., SAN JOSE, CA, 95002, USA (Type of address: Chief Executive Officer)
|
2018-11-28
|
2019-06-05
|
Address
|
155 WEST 23RD STREET,, SUITE 1200, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
|
2018-11-28
|
2019-06-05
|
Address
|
155 WEST 23RD STREET,, SUITE 1200, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2017-06-06
|
2018-11-28
|
Address
|
2160 GOLD STREET, ALVISO, CA, 95002, USA (Type of address: Principal Executive Office)
|
2017-06-06
|
2018-11-28
|
Address
|
2160 GOLD STREET, ALVISO, CA, 95002, USA (Type of address: Chief Executive Officer)
|
2015-06-02
|
2020-09-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2015-06-02
|
2017-06-06
|
Address
|
52 VANDERBILT AVENUE / 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2010-04-16
|
2017-06-06
|
Address
|
52 VANDERBILT AVENUE / 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2010-04-16
|
2015-06-02
|
Address
|
27 SUNSET DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
|
2010-04-16
|
2015-06-02
|
Address
|
52 VANDERBILT AVENUE / 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2007-10-12
|
2013-10-25
|
Name
|
TRA GLOBAL, INC.
|
2007-07-02
|
2010-04-16
|
Address
|
27 SUNSET DR, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
|
2007-07-02
|
2010-04-16
|
Address
|
27 SUNSET DR, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
|
2005-06-22
|
2010-04-16
|
Address
|
27 SUNSET DRIVE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
|
2005-06-22
|
2020-09-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-06-22
|
2007-10-12
|
Name
|
TOUCHPOINTS ROI AUDIT, INC.
|