2025-03-07
|
2025-03-07
|
Address
|
6206 2ND AVE NW, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer)
|
2025-03-07
|
2025-03-07
|
Address
|
175 PARK AVE., MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer)
|
2024-02-15
|
2025-03-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2024-02-15
|
2025-03-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-02-15
|
2025-03-07
|
Address
|
6206 2ND AVE NW, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer)
|
2021-06-07
|
2024-02-15
|
Address
|
600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2021-06-07
|
2024-02-15
|
Address
|
600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2018-05-16
|
2021-06-07
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2018-05-16
|
2021-06-07
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2015-04-20
|
2018-05-16
|
Address
|
6206 2ND AVE NW, SEATTLE, WA, 98107, USA (Type of address: Service of Process)
|
2015-04-20
|
2024-02-15
|
Address
|
6206 2ND AVE NW, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer)
|
2011-07-13
|
2015-04-20
|
Address
|
615 2ND AVE SUITE 150, SEATTLE, WA, 98104, USA (Type of address: Service of Process)
|
2010-06-15
|
2015-04-20
|
Address
|
2101 9TH AVE, 201, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer)
|
2010-06-15
|
2015-04-20
|
Address
|
14450 NE 29TH PL, 115, BELLEVUE, WI, 98007, USA (Type of address: Principal Executive Office)
|
2008-07-22
|
2011-07-13
|
Address
|
2101 9TH AVENUE, SUITE 201, SEATTLE, WA, 98121, USA (Type of address: Service of Process)
|
2008-02-15
|
2008-07-22
|
Address
|
C/O ALEX MODELSKI, 14450 NE 29TH PLACE, STE 115, BELLEVUE, WA, 98007, USA (Type of address: Service of Process)
|