2015-06-29
|
2017-06-05
|
Address
|
220 NORWOOD PARK SOUTH, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
|
2013-06-17
|
2017-06-05
|
Address
|
651 NICOLLET MALL, STE 525, MINNEAPOLIS, MN, 55403, USA (Type of address: Principal Executive Office)
|
2012-10-10
|
2018-07-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-12
|
2018-07-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-07-05
|
2012-10-10
|
Address
|
875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-07-05
|
2015-06-29
|
Address
|
1018 NANTUCKET, HOUSTON, TX, 77057, USA (Type of address: Chief Executive Officer)
|
2011-07-05
|
2013-06-17
|
Address
|
50 S TENTH STREET / SUITE 500, MINNEAPOLIS, MN, 55403, USA (Type of address: Principal Executive Office)
|
2009-06-24
|
2011-07-05
|
Address
|
1990 POST OAK BLVD G, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
|
2007-09-24
|
2009-06-24
|
Address
|
50 S TENTH STREET / SUITE 500, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
|
2007-09-24
|
2011-07-05
|
Address
|
50 S TENTH STREET / SUITE 500, MINNEAPOLIS, MN, 55403, USA (Type of address: Principal Executive Office)
|
2007-09-24
|
2011-07-05
|
Address
|
875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2005-11-22
|
2007-09-24
|
Address
|
875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2005-11-22
|
2012-06-12
|
Address
|
875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2005-06-24
|
2005-11-22
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2005-06-24
|
2005-11-22
|
Address
|
C/O TIM ALLEN, 50 SOUTH 10TH STREET SUITE 500, MINNEAPOLIS, MN, 55403, USA (Type of address: Service of Process)
|