2024-04-19
|
2024-04-19
|
Address
|
5500 WAYZATA BLVD, SUITE 900, GOLDEN VALLEY, MN, 55416, USA (Type of address: Chief Executive Officer)
|
2020-04-20
|
2024-04-19
|
Address
|
5500 WAYZATA BLVD, SUITE 900, GOLDEN VALLEY, MN, 55416, USA (Type of address: Chief Executive Officer)
|
2018-04-20
|
2020-04-20
|
Address
|
2395 APOPKA BLVD, APOPKA, FL, 32703, USA (Type of address: Chief Executive Officer)
|
2016-04-04
|
2018-04-20
|
Address
|
5500 WAYZATA BLVD, STE 600, MINNEAPOLIS, MN, 55416, USA (Type of address: Principal Executive Office)
|
2016-04-04
|
2018-04-20
|
Address
|
5500 WAYZATA BLVD, STE 600, MINNEAPOLIS, MN, 55416, USA (Type of address: Chief Executive Officer)
|
2014-05-01
|
2016-04-04
|
Address
|
5500 WAYZATA BLVD, STE 800, GOLDEN VALLEY, MN, 55416, USA (Type of address: Chief Executive Officer)
|
2014-05-01
|
2016-04-04
|
Address
|
5500 WAYZATA BLVD, STE 800, GOLDEN VALLEY, MN, 55416, USA (Type of address: Principal Executive Office)
|
2014-02-12
|
2024-04-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2014-02-12
|
2024-04-19
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-04-17
|
2014-02-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-04-17
|
2014-02-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-04-16
|
2014-05-01
|
Address
|
2395 APOPKA BLVD, APOPKA, FL, 32703, USA (Type of address: Principal Executive Office)
|
2012-04-16
|
2014-05-01
|
Address
|
2395 APOPKA BLVD, APOPKA, FL, 32703, USA (Type of address: Chief Executive Officer)
|
2010-04-14
|
2013-04-17
|
Address
|
2395 APOPKA BLVD, APOPKA, FL, 32703, USA (Type of address: Service of Process)
|
2010-04-14
|
2010-04-14
|
Name
|
AQUATIC HABITATS, INC.
|
2010-04-14
|
2013-04-17
|
Name
|
AQUATIC HABITATS, INC.
|