2016-11-22
|
2017-10-26
|
Address
|
1628 JOHN F KENNEDY BLVD, SUITE 1001, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)
|
2016-11-22
|
2017-10-26
|
Address
|
1628 JOHN F KENNEDY BLVD, SUITE 1001, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
|
2016-11-22
|
2017-10-26
|
Address
|
1628 JOHN F KENNEDY BLVD, SUITE 1001, PHILADELPHIA, PA, 19103, USA (Type of address: Principal Executive Office)
|
2013-10-29
|
2016-11-22
|
Address
|
200 S. BROAD ST, SUITE 915, PHILADELPHIA, PA, 19102, USA (Type of address: Principal Executive Office)
|
2013-10-29
|
2016-11-22
|
Address
|
298 FIFTH AVENUE, SUITE 400, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
2013-10-29
|
2016-11-22
|
Address
|
200 S BROAD ST, SUITE 915, PHILADELPHIA, PA, 19102, USA (Type of address: Service of Process)
|
2011-11-14
|
2013-10-29
|
Address
|
460 WEST 34TH ST, 14TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2011-11-14
|
2013-10-29
|
Address
|
200 S BROAD ST, SUITE 415, PHILADELPHIA, PA, 19102, USA (Type of address: Service of Process)
|
2011-11-14
|
2013-10-29
|
Address
|
200 S. BROAD ST, SUITE 415, PHILADELPHIA, PA, 19192, USA (Type of address: Principal Executive Office)
|
2010-08-05
|
2015-12-31
|
Name
|
SOLVE MEDIA, INC.
|
2009-10-06
|
2010-08-05
|
Name
|
ADCOPY, INC.
|
2009-10-06
|
2011-11-14
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|