2025-01-07
|
2025-01-07
|
Address
|
18702 142ND AVENUE, NE, WOODINVILLE, WA, 98072, USA (Type of address: Chief Executive Officer)
|
2023-09-21
|
2025-01-07
|
Address
|
18702 142ND AVENUE, NE, WOODINVILLE, WA, 98072, USA (Type of address: Chief Executive Officer)
|
2023-09-21
|
2025-01-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-09-21
|
2025-01-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-09-21
|
2023-09-21
|
Address
|
18702 142ND AVENUE, NE, WOODINVILLE, WA, 98072, USA (Type of address: Chief Executive Officer)
|
2023-06-21
|
2023-09-21
|
Address
|
18702 142ND AVE NE, WOODINVILL, NE, WOODINVILLE, WA, 98072, USA (Type of address: Service of Process)
|
2023-06-21
|
2023-09-21
|
Address
|
18702 142ND AVENUE, NE, WOODINVILLE, WA, 98072, USA (Type of address: Chief Executive Officer)
|
2023-06-21
|
2023-06-21
|
Address
|
18702 142ND AVENUE, NE, WOODINVILLE, WA, 98072, USA (Type of address: Chief Executive Officer)
|
2021-01-05
|
2023-06-21
|
Address
|
18702 142ND AVE NE, WOODINVILL, NE, WOODINVILLE, WA, 98072, USA (Type of address: Service of Process)
|
2015-01-06
|
2021-01-05
|
Address
|
18702 142ND AVENUE, NE, WOODINVILLE, WA, 98072, USA (Type of address: Service of Process)
|
2015-01-06
|
2023-06-21
|
Address
|
18702 142ND AVENUE, NE, WOODINVILLE, WA, 98072, USA (Type of address: Chief Executive Officer)
|
2009-01-12
|
2015-01-06
|
Address
|
18732 142ND AVENUE, NE, WOODINVILLE, WA, 98072, USA (Type of address: Service of Process)
|
2009-01-12
|
2015-01-06
|
Address
|
18732 142ND AVENUE, NE, WOODINVILLE, WA, 98072, USA (Type of address: Principal Executive Office)
|
2009-01-12
|
2015-01-06
|
Address
|
18732 142ND AVENUE, NE, WOODINVILLE, WA, 98072, USA (Type of address: Chief Executive Officer)
|
2007-01-23
|
2009-01-12
|
Address
|
21822 NE 203RD PLACE, WOODINVILLE, WA, 98077, USA (Type of address: Service of Process)
|