2024-09-12
|
2024-09-12
|
Address
|
1000 PARKERS LAKE ROAD, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2024-09-12
|
2024-09-12
|
Address
|
1000 PARKERS LAKE RD, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2024-09-12
|
2024-09-12
|
Address
|
200 JACKSON BLVD, SUITE 250, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-09-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-09-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-09-04
|
2024-09-12
|
Address
|
1000 PARKERS LAKE RD, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer)
|
2014-09-18
|
2020-08-21
|
Name
|
NIGHTOWL DISCOVERY, INC.
|
2014-09-02
|
2018-09-04
|
Address
|
724 NORTH 1ST STREET, SUITE 500, MINNEAPOLIS, MN, 55401, USA (Type of address: Principal Executive Office)
|
2008-09-18
|
2018-09-04
|
Address
|
724 N 1ST STREET, SUITE 500, MINNEAPOLIS, MN, 55401, USA (Type of address: Chief Executive Officer)
|
2008-09-18
|
2014-09-02
|
Address
|
724 NORTH 1ST STREET, SUITE 500, MINNEAPOLIS, MN, 55401, USA (Type of address: Principal Executive Office)
|
2006-09-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-09-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-09-20
|
2014-09-18
|
Name
|
NIGHTOWL DOCUMENT MANAGEMENT SERVICES, INC.
|