2024-02-07
|
2024-02-07
|
Address
|
255 E. PACES FERRY ROAD, SUITE 700, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
|
2024-02-07
|
2024-02-07
|
Address
|
3280 PEACHTREE ROAD, SUITE 600, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
|
2023-02-10
|
2024-02-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-02-10
|
2024-02-07
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-02-10
|
2023-02-10
|
Address
|
3280 PEACHTREE ROAD, SUITE 600, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
|
2023-02-10
|
2024-02-07
|
Address
|
255 E. PACES FERRY ROAD, SUITE 700, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2023-02-10
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-02-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-02-01
|
2023-02-10
|
Address
|
3280 PEACHTREE ROAD, SUITE 600, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
|
2018-02-01
|
2020-02-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-02-17
|
2018-02-01
|
Address
|
255 EAST PACES FERRY ROAD, SUITE 700, ATLANTA, GA, 30305, USA (Type of address: Principal Executive Office)
|
2016-02-17
|
2018-02-01
|
Address
|
255 EAST PACES FERRY ROAD, SUITE 700, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
|
2013-11-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-11-13
|
2018-02-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-12-14
|
2013-11-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-12-14
|
2013-11-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-04-30
|
2012-12-14
|
Address
|
274 MADISON AVENUE STE 801, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2012-04-30
|
2012-12-14
|
Address
|
274 MADISON AVENUE STE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2012-03-01
|
2016-02-17
|
Address
|
3280 PEACHTREE RD, STE 600, ATLANTA, GA, 30305, USA (Type of address: Principal Executive Office)
|
2012-03-01
|
2016-02-17
|
Address
|
3280 PEACHTREE RD, STE 600, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
|
2012-03-01
|
2012-04-30
|
Address
|
875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-02-05
|
2012-03-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-02-05
|
2012-04-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-02-05
|
2023-02-10
|
Name
|
SHARECARE, INC.
|
2010-02-05
|
2010-02-05
|
Name
|
SHARECARE, INC.
|