2023-05-26
|
2023-05-26
|
Address
|
10 BUNSEN, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
|
2021-10-22
|
2023-05-26
|
Address
|
10 BUNSEN, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
|
2021-10-22
|
2023-05-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-10-22
|
2023-05-26
|
Address
|
80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-05-05
|
2021-10-22
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON,, NY, 10528, USA (Type of address: Service of Process)
|
2019-05-13
|
2021-10-22
|
Address
|
10 BUNSEN, IRVINE, CA, 92618, USA (Type of address: Chief Executive Officer)
|
2017-05-16
|
2019-05-13
|
Address
|
1775 BRIGHTSEAT ROAD, LANDOVER, MD, 20795, USA (Type of address: Principal Executive Office)
|
2017-05-16
|
2019-05-13
|
Address
|
1775 BRIGHTSEAT ROAD, LANDOVER, MD, 20795, USA (Type of address: Chief Executive Officer)
|
2016-06-24
|
2017-05-16
|
Address
|
1630 FARADAY AVE, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer)
|
2016-06-24
|
2017-05-16
|
Address
|
1630 FARADAY AVE, CARLSBAD, CA, 92008, USA (Type of address: Principal Executive Office)
|
2011-05-27
|
2016-06-24
|
Address
|
3100 CUMBERLAND BLVD, STE 1700, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
|
2011-05-27
|
2016-06-24
|
Address
|
3100 CUMBERLAND BLVD, STE 1700, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
|
2009-05-14
|
2021-10-22
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2009-05-14
|
2021-05-05
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2009-05-14
|
2009-05-14
|
Name
|
CREATIVE TOUCH INTERIORS, INC.
|
2009-05-14
|
2016-06-29
|
Name
|
CREATIVE TOUCH INTERIORS, INC.
|