2024-05-08
|
2024-05-08
|
Address
|
1215 4TH AVENUE, SUITE 1500, SEATTLE, WA, 98161, USA (Type of address: Chief Executive Officer)
|
2024-05-08
|
2024-05-08
|
Address
|
5600 WEST 83RD STREET, SUITE 300, TOWER 8200, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
|
2023-07-03
|
2024-05-08
|
Address
|
1215 4TH AVENUE, SUITE 1500, SEATTLE, WA, 98161, USA (Type of address: Chief Executive Officer)
|
2023-07-03
|
2024-05-08
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-07-03
|
2023-07-03
|
Address
|
5600 WEST 83RD STREET, SUITE 300, TOWER 8200, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
|
2023-07-03
|
2024-05-08
|
Address
|
5600 WEST 83RD STREET, SUITE 300, TOWER 8200, BLOOMINGTON, MN, 55437, USA (Type of address: Chief Executive Officer)
|
2023-07-03
|
2023-07-03
|
Address
|
1215 4TH AVENUE, SUITE 1500, SEATTLE, WA, 98161, USA (Type of address: Chief Executive Officer)
|
2023-07-03
|
2024-05-08
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-09-13
|
2023-07-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-09-13
|
2023-07-03
|
Address
|
1215 4TH AVENUE, SUITE 1500, SEATTLE, WA, 98161, USA (Type of address: Chief Executive Officer)
|
2022-09-13
|
2023-07-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-05-17
|
2022-09-13
|
Address
|
1215 4TH AVENUE, SUITE 1500, SEATTLE, WA, 98161, USA (Type of address: Chief Executive Officer)
|
2021-05-17
|
2022-09-13
|
Address
|
1215 4TH AVE, SUITE 1500, SEATTLE, NY, 98161, USA (Type of address: Service of Process)
|
2018-04-26
|
2021-05-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-04-26
|
2022-09-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-03-27
|
2018-04-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-03-27
|
2018-04-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-07-02
|
2018-03-27
|
Address
|
274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2012-10-04
|
2015-07-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-08-04
|
2012-10-04
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-08-04
|
2021-05-17
|
Address
|
1215 4TH AVENUE, SUITE 1500, SEATTLE, WA, 98161, USA (Type of address: Chief Executive Officer)
|
2007-10-02
|
2009-08-04
|
Address
|
315 5TH AVE S STE 600, SEATTLE, WA, 98104, USA (Type of address: Principal Executive Office)
|
2007-10-02
|
2009-08-04
|
Address
|
315 5TH AVE S STE 600, SEATTLE, WA, 98104, USA (Type of address: Chief Executive Officer)
|
2005-07-11
|
2009-08-04
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2005-07-11
|
2018-03-27
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|