2023-08-01
|
2023-08-01
|
Address
|
1157 VALLEY PARK DRIVE, SUITE #100, SHAKOPEE, MN, 55379, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2023-08-01
|
Address
|
1157 VALLEY PARK DRIVE, SUITE 100, SHAKOPEE, MN, 55379, USA (Type of address: Chief Executive Officer)
|
2022-08-08
|
2023-08-01
|
Address
|
1157 VALLEY PARK DRIVE, SUITE #100, SHAKOPEE, MN, 55379, USA (Type of address: Chief Executive Officer)
|
2022-08-08
|
2023-08-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2022-08-08
|
2022-08-08
|
Address
|
1157 VALLEY PARK DRIVE, SUITE #100, SHAKOPEE, MN, 55379, USA (Type of address: Chief Executive Officer)
|
2022-08-08
|
2023-08-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-08-01
|
2022-08-08
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-08-01
|
2022-08-08
|
Address
|
1157 VALLEY PARK DRIVE, SUITE #100, SHAKOPEE, MN, 55379, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2019-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-08-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2011-09-22
|
2019-08-01
|
Address
|
1157 VALLEY PARK DRIVE, SUITE 100, SHAKOPEE, MN, 55379, USA (Type of address: Chief Executive Officer)
|
2009-08-26
|
2019-08-01
|
Address
|
1157 VALLEY PARK DRIVE, SUITE 100, SHAKOPEE, MN, 55379, USA (Type of address: Principal Executive Office)
|
2009-08-26
|
2011-09-22
|
Address
|
1157 VALLEY PARK DRIVE, SUITE 100, SHAKOPEE, MN, 55379, USA (Type of address: Chief Executive Officer)
|
2007-08-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-08-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|