2024-03-01
|
2024-03-01
|
Address
|
C/O DIPERNA ASSOCIATES, 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-03-01
|
2024-03-01
|
Address
|
C/O DIPERNA ASSOCIATES, 31 HUDSON YARDS 11TH FL STE 26, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2018-11-26
|
2024-03-01
|
Address
|
2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
|
2016-07-15
|
2018-11-26
|
Address
|
2804 GATEWAY OAKS DR #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
|
2016-07-15
|
2024-03-01
|
Address
|
C/O DIPERNA ASSOCIATES, 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2014-07-22
|
2016-07-15
|
Address
|
C/O DI PERNA ASSOCIATES, 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2014-07-22
|
2016-07-15
|
Address
|
C/O DI PERNA ASSOCIATES, 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2014-07-22
|
2016-07-15
|
Address
|
C/O DI PERNA ASSOCIATES, 225 W 35TH ST STE 802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2012-06-27
|
2014-07-22
|
Address
|
C/O DI PERNA ASSOCIATES, 225 W 35TH ST / STE 802, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2012-06-27
|
2014-07-22
|
Address
|
C/O DI PERNA ASSOCIATES, 225 W 35TH ST / STE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2012-06-27
|
2014-07-22
|
Address
|
C/O DI PERNA ASSOCIATES, 225 W 35TH ST / STE 802, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-03-25
|
2012-06-27
|
Address
|
PO BOX 1252, NEW YORK, NY, 10113, 1252, USA (Type of address: Service of Process)
|
2010-03-25
|
2024-03-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 1
|