2023-08-01
|
2023-08-01
|
Address
|
801 W 116TH AVE, STE. 100, WESTMINSTER, CO, 80234, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2023-08-01
|
Address
|
C/GIRONA 83, BARCELONA, ESP (Type of address: Chief Executive Officer)
|
2020-10-23
|
2023-08-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-10-23
|
2023-08-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-03-05
|
2023-08-01
|
Address
|
C/GIRONA 83, BARCELONA, 08009, ESP (Type of address: Chief Executive Officer)
|
2020-02-13
|
2020-03-05
|
Address
|
C/GIRONA, 83,, BARCELONA, 08009, ESP (Type of address: Chief Executive Officer)
|
2020-02-13
|
2020-10-23
|
Address
|
1460 OVERLOOK DR.,, LAFAYETTE, CO, 80026, USA (Type of address: Service of Process)
|
2020-02-13
|
2020-03-05
|
Address
|
1460 OVERLOOK DR.,, LAFAYETTE, CO, 80026, USA (Type of address: Principal Executive Office)
|
2013-10-09
|
2020-02-13
|
Address
|
2400 INDUSTRIAL LN, STE 500, BROOMFIELD, CO, 80020, USA (Type of address: Chief Executive Officer)
|
2013-10-09
|
2020-02-13
|
Address
|
2400 INDUSTRIAL LN, STE 500, BROOMFIELD, CO, 80020, USA (Type of address: Principal Executive Office)
|
2013-10-09
|
2020-02-13
|
Address
|
2400 INDUSTRIAL LANE, STE 500, BROOMFIELD, CO, 80020, USA (Type of address: Service of Process)
|
2013-03-11
|
2014-09-03
|
Name
|
VISUAL MERCHANDISING, INC.
|
2011-08-15
|
2013-10-09
|
Address
|
240 INDUSTRIAL LN, STE 500, BROOMFIELD, CO, 80020, USA (Type of address: Principal Executive Office)
|
2011-08-15
|
2013-10-09
|
Address
|
2400 INDUSTRIAL LN, STE 500, BROOMFIELD, CO, 80020, USA (Type of address: Chief Executive Officer)
|
2009-08-25
|
2013-10-09
|
Address
|
2400 INDUSTRIAL LANE, BROOMFIELD, CO, 80020, USA (Type of address: Service of Process)
|
2009-08-25
|
2013-03-11
|
Name
|
FUSION SPECIALTIES, INC.
|