2024-09-03
|
2024-09-03
|
Address
|
1101 K ST NW, STE 600, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
|
2024-09-03
|
2024-09-03
|
Address
|
1201 NEW YORK AVE NW, STE 300, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
|
2023-11-06
|
2023-11-06
|
Address
|
1201 NEW YORK AVE NW, STE 300, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
|
2023-11-06
|
2024-09-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-11-06
|
2024-09-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-11-06
|
2024-09-03
|
Address
|
1201 NEW YORK AVE NW, STE 300, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
|
2021-12-06
|
2023-11-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-12-06
|
2023-11-06
|
Address
|
1201 NEW YORK AVE NW, STE 300, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
|
2021-12-06
|
2023-11-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2020-09-10
|
2021-12-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2020-09-10
|
2021-12-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-11-27
|
2020-09-10
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2016-09-06
|
2021-12-06
|
Address
|
1201 NEW YORK AVE NW, STE 300, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
|
2016-02-23
|
2020-09-10
|
Address
|
1201 NEW YORK AVENUE, NW, SUITE 300, WASHINGTON, DC, 20005, USA (Type of address: Service of Process)
|
2014-09-02
|
2016-09-06
|
Address
|
1225 NEW YORK AVE NW, STE 200, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
|
2013-02-21
|
2021-12-06
|
Name
|
TEMPUS, INC.
|
2012-09-12
|
2014-09-02
|
Address
|
1225 NEW YORK AVE NW, STE 200, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
|
2009-10-02
|
2016-02-23
|
Address
|
10 EAST 40TH STREET, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2009-10-02
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2008-08-29
|
2012-09-12
|
Address
|
1225 NEW YORK AVE NW, STE 200, WASHINGTON, DC, 20005, USA (Type of address: Chief Executive Officer)
|
2008-08-29
|
2016-09-06
|
Address
|
1225 NEW YORK AVE NW, STE 200, WASHINGTON, DC, 20005, USA (Type of address: Principal Executive Office)
|
2006-09-07
|
2009-10-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2006-09-07
|
2013-02-21
|
Name
|
TEMPUS CONSULTING, INC.
|
2006-09-07
|
2009-10-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|