2022-08-09
|
2023-12-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2022-08-09
|
2023-12-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-03-19
|
2022-08-09
|
Name
|
COLUMBIA FUNDSUB MANAGEMENT CO., LLC
|
2019-01-28
|
2022-08-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-08-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-07-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-19
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2009-12-29
|
2012-06-19
|
Address
|
SUITE 501, 875 AVENUE OF AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2009-12-16
|
2012-07-26
|
Address
|
875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-12-21
|
2009-12-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-12-21
|
2020-03-19
|
Name
|
NORMANDY FUNDSUB MANAGEMENT CO., LLC
|
2007-12-21
|
2009-12-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|