2022-10-26
|
2022-10-26
|
Address
|
28100 TORCH PARKWAY STE 800, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
|
2022-10-26
|
2022-10-26
|
Address
|
28100 TORCH PARKWAY STE 700, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
|
2020-04-03
|
2022-10-26
|
Address
|
28100 TORCH PARKWAY STE 700, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
|
2019-03-08
|
2020-04-03
|
Address
|
28100 TORCH PARWAY, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
|
2019-03-08
|
2020-04-03
|
Address
|
28100 TORCH PARKWAY, WARRENVILLE, IL, 60555, USA (Type of address: Principal Executive Office)
|
2019-01-28
|
2022-10-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2022-10-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-06-01
|
2017-02-06
|
Name
|
FORWARDHEALTH, INC.
|
2016-04-22
|
2019-03-08
|
Address
|
28100 TORCH PARKWAY, WARRENVILLE, IL, 60555, USA (Type of address: Principal Executive Office)
|
2016-04-22
|
2019-03-08
|
Address
|
28100 TORCH PARWAY, WARRENVILLE, IL, 60555, USA (Type of address: Chief Executive Officer)
|
2014-04-08
|
2016-04-22
|
Address
|
1031 MENDOTA HEIGHTS RD, ST. PAUL, MN, 55120, USA (Type of address: Chief Executive Officer)
|
2008-04-25
|
2014-04-08
|
Address
|
1031 MENDOTA HEIGHTS RD, ST. PAUL, MN, 55120, USA (Type of address: Chief Executive Officer)
|
2008-04-25
|
2016-04-22
|
Address
|
1031 MEDOTA HEIGHTS RD, ST PAUL, MN, 55120, USA (Type of address: Principal Executive Office)
|
2007-05-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-04-27
|
2007-05-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-04-18
|
2016-06-01
|
Name
|
PATTERSON MEDICAL SUPPLY, INC.
|
2006-04-18
|
2007-04-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-04-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|