2024-12-02
|
2024-12-02
|
Address
|
718 THIRD STREET, EUREKA, CA, 95501, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
2235 MERCURY WAY, SUITE 150, SANTA ROSA, CA, 95407, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2024-12-02
|
Address
|
4747 N. 22ND STREET, PHOENIX, AZ, 85016, USA (Type of address: Chief Executive Officer)
|
2023-04-05
|
2024-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-04-05
|
2024-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-04-05
|
2023-04-05
|
Address
|
718 THIRD STREET, EUREKA, CA, 95501, USA (Type of address: Chief Executive Officer)
|
2021-09-22
|
2023-04-05
|
Address
|
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2021-09-22
|
2023-04-05
|
Address
|
718 THIRD STREET, EUREKA, CA, 95501, USA (Type of address: Chief Executive Officer)
|
2021-09-22
|
2023-04-05
|
Address
|
600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2020-12-29
|
2021-09-22
|
Address
|
718 THIRD STREET, EUREKA, CA, 95501, USA (Type of address: Chief Executive Officer)
|
2020-12-29
|
2021-09-22
|
Address
|
5788 WIDEWATERS PKWY, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)
|
2018-03-20
|
2020-12-29
|
Address
|
ONE REMINGTON PARK DR, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
|
2018-03-20
|
2018-12-07
|
Address
|
175 TECNOLOGY DRIVE, SUITE 200, IRVINE, CA, 92618, USA (Type of address: Principal Executive Office)
|
2014-12-22
|
2018-03-20
|
Address
|
ONE REMINGTON PARK DR, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
|
2011-02-11
|
2020-12-29
|
Address
|
ONE REMINGTON PARK DR, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
|
2011-02-11
|
2018-03-20
|
Address
|
16451 SCIENTIFIC WAY, IRVINE, CA, 92618, USA (Type of address: Principal Executive Office)
|
2011-02-11
|
2014-12-22
|
Address
|
ONE REMINGTON PARK DR, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
|
2010-07-27
|
2021-09-22
|
Address
|
ONE REMINGTON PARK DR., CAZENOVIA, NY, 13035, USA (Type of address: Registered Agent)
|
2008-12-31
|
2011-02-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-12-31
|
2010-07-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|