2024-07-23
|
2024-07-23
|
Address
|
950 TOWER LANE, 6TH FLOOR, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer)
|
2020-06-23
|
2024-07-23
|
Address
|
950 TOWER LANE, 6TH FLOOR, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer)
|
2014-07-30
|
2024-07-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-07-30
|
2024-07-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-08-20
|
2014-07-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-30
|
2014-07-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-06-15
|
2020-06-23
|
Address
|
950 TOWER LANE, 6TH FLOOR, FOSTER CITY, CA, 94404, USA (Type of address: Chief Executive Officer)
|
2011-01-27
|
2012-07-30
|
Address
|
875 AVENUE OF THE AMERICAS,, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2011-01-27
|
2012-08-20
|
Address
|
875 AVENUE OF THE AMERICAS,, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-07-08
|
2012-06-15
|
Address
|
745 ORIENTA AVENUE, SUITE 1251, ALTOMONTE SPRINGS, FL, 32701, USA (Type of address: Principal Executive Office)
|
2008-07-08
|
2012-06-15
|
Address
|
745 ORIENTA AVENUE, SUITE 1251, ALTAMONTE SPRINGS, FL, 32701, USA (Type of address: Chief Executive Officer)
|
2007-01-26
|
2011-01-27
|
Address
|
745 ORIENTA AVE., SUITE #1251, ALTAMONTE SPRINGS, FL, 32701, USA (Type of address: Service of Process)
|
2006-06-15
|
2007-01-26
|
Address
|
1535 N. MAITLAND AVENUE, MAITLAND, FL, 32751, USA (Type of address: Service of Process)
|
2006-06-15
|
2011-04-05
|
Name
|
CARINSURANCE.COM, INC.
|
2006-06-15
|
2006-06-15
|
Name
|
CARINSURANCE.COM, INC.
|