2024-03-19
|
2024-03-19
|
Address
|
1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer)
|
2020-03-03
|
2024-03-19
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-03-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-03-02
|
2020-03-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-03-02
|
2024-03-19
|
Address
|
1031 MENDOTA HEIGHTS ROAD, ST PAUL, MN, 55120, USA (Type of address: Chief Executive Officer)
|
2016-05-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-05-20
|
2018-03-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-03-04
|
2018-03-02
|
Address
|
822 7TH ST, STE 740, GREELEY, CO, 80631, USA (Type of address: Principal Executive Office)
|
2014-03-04
|
2018-03-02
|
Address
|
822 7TH ST, STE 740, GREELEY, CO, 80631, USA (Type of address: Chief Executive Officer)
|
2012-08-15
|
2016-05-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-04-19
|
2014-03-04
|
Address
|
822 7TH ST, STE 740, GREELEY, CO, 80632, USA (Type of address: Principal Executive Office)
|
2010-04-19
|
2014-03-04
|
Address
|
822 7TH ST, STE 740, GREELEY, CO, 80632, USA (Type of address: Chief Executive Officer)
|
2008-03-07
|
2008-03-07
|
Name
|
LEXTRON, INC.
|
2008-03-07
|
2012-08-15
|
Address
|
875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-03-07
|
2011-10-19
|
Name
|
LEXTRON, INC.
|