2023-04-07
|
2023-04-07
|
Address
|
1313 LONE OAK RD., EAGAN, MN, 55121, USA (Type of address: Chief Executive Officer)
|
2021-04-28
|
2023-04-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-04-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-04-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-04-04
|
2023-04-07
|
Address
|
1313 LONE OAK RD., EAGAN, MN, 55121, USA (Type of address: Chief Executive Officer)
|
2015-04-07
|
2020-01-23
|
Address
|
35 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
|
2015-04-07
|
2017-04-04
|
Address
|
15955 LA CANTERRA PARKWAY, SAN ANTONIO, TX, 78256, USA (Type of address: Chief Executive Officer)
|
2011-05-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-05-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-03-30
|
2015-04-07
|
Address
|
35 E 62ND ST, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
|
2009-05-18
|
2015-04-07
|
Address
|
10931 LAUREATE DRIVE, SAN ANTONIO, TX, 78249, USA (Type of address: Chief Executive Officer)
|
2009-05-18
|
2011-05-10
|
Address
|
ATTN: LEGAL, 400 SW 6TH AVENUE, STE 200, PORTLAND, OR, 97204, USA (Type of address: Service of Process)
|
2009-05-18
|
2011-03-30
|
Address
|
400 SW 6TH AVENUE, SUITE 200, PORTLAND, OR, 97204, USA (Type of address: Principal Executive Office)
|
2007-04-24
|
2023-04-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
|
2007-04-24
|
2009-05-18
|
Address
|
2123 ADAM CLAYTON POWELL JR BL, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
|