2024-08-08
|
2024-08-08
|
Address
|
222 SOUTH RIVERSIDE PLAZA, SUI, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2023-06-16
|
2024-08-08
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2023-06-16
|
2024-08-08
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2023-06-16
|
2023-06-16
|
Address
|
222 SOUTH RIVERSIDE PLAZA, SUI, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2023-06-16
|
2024-08-08
|
Address
|
433 W VAN BUREN STREET, SUITE 410S, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
|
2021-06-03
|
2023-06-16
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2019-11-27
|
2023-06-16
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2019-11-27
|
2021-06-03
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2017-03-23
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2017-03-23
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2014-03-05
|
2023-06-16
|
Address
|
222 SOUTH RIVERSIDE PLAZA, SUI, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2014-01-16
|
2017-03-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-01-16
|
2017-03-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-07-07
|
2014-01-16
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2011-07-07
|
2014-03-05
|
Address
|
2855 CAMPUS DRIVE, STE 200, SAN MATEO, CA, 94403, USA (Type of address: Chief Executive Officer)
|
2011-07-07
|
2014-03-05
|
Address
|
2855 CAMPUS DRIVE, STE 200, SAN MATEO, CA, 94403, USA (Type of address: Principal Executive Office)
|
2009-06-08
|
2011-07-07
|
Address
|
624 TRAVIS ST., SUITE 800, SHREVEPORT, LA, 71101, USA (Type of address: Service of Process)
|
2009-06-08
|
2014-02-26
|
Name
|
INTELEPEER, INC.
|
2009-06-08
|
2009-06-08
|
Name
|
INTELEPEER, INC.
|