2024-10-01
|
2024-10-01
|
Address
|
9020 SW WASHINGTON SQUARE RD, SUITE 555, TIGARD, OR, 97223, USA (Type of address: Chief Executive Officer)
|
2024-02-10
|
2024-02-10
|
Address
|
9020 SW WASHINGTON SQUARE RD, SUITE 555, TIGARD, OR, 97223, USA (Type of address: Chief Executive Officer)
|
2024-02-10
|
2024-10-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-02-10
|
2024-10-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-02-10
|
2024-10-01
|
Address
|
9590 SW GEMINI DRIVE, STE 120, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer)
|
2023-07-03
|
2024-02-10
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2023-07-03
|
2023-07-03
|
Address
|
9020 SW WASHINGTON SQUARE RD, SUITE 555, TIGARD, OR, 97223, USA (Type of address: Chief Executive Officer)
|
2023-07-03
|
2024-02-10
|
Address
|
9590 SW GEMINI DRIVE, STE 120, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer)
|
2023-07-03
|
2024-02-10
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2021-11-02
|
2023-07-03
|
Address
|
99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12207, 2822, USA (Type of address: Registered Agent)
|
2021-11-02
|
2023-07-03
|
Address
|
9590 SW GEMINI DRIVE, STE 120, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer)
|
2021-11-02
|
2023-07-03
|
Address
|
99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12207, 2822, USA (Type of address: Service of Process)
|
2020-10-13
|
2021-11-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-03-16
|
2020-10-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-03-16
|
2021-11-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-03-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-03-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2012-09-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-08-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-02-28
|
2012-08-21
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-02-28
|
2012-09-21
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2010-10-22
|
2021-11-02
|
Address
|
9590 SW GEMINI DRIVE, STE 120, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer)
|
2008-09-26
|
2010-10-22
|
Address
|
9690 SW GEMINI DRIVE, STE 120, BEAVERTON, OR, 97008, USA (Type of address: Chief Executive Officer)
|
2008-09-26
|
2011-02-28
|
Address
|
80 STATE STREET, ALB ANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-10-05
|
2008-09-26
|
Address
|
ATTN: LEGAL DEPT, 9590 SW GEMINI DR SUITE 120, BEAVERTON, OR, 97008, USA (Type of address: Service of Process)
|
2006-10-05
|
2011-02-28
|
Address
|
80 STATE STREET, NEW YORK, NY, 12207, 2543, USA (Type of address: Registered Agent)
|