2024-04-19
|
2024-04-19
|
Address
|
5959 HORTON ST., SUITE 500, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
|
2024-04-19
|
2024-04-19
|
Address
|
5858 HORTON STREET, SUITE 455, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
|
2023-09-07
|
2024-04-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-09-07
|
2023-09-07
|
Address
|
5959 HORTON ST., SUITE 500, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
|
2023-09-07
|
2023-09-07
|
Address
|
5858 HORTON STREET, SUITE 455, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
|
2023-09-07
|
2024-04-19
|
Address
|
5858 HORTON STREET, SUITE 455, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
|
2023-09-07
|
2024-04-19
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-09-03
|
2023-09-07
|
Address
|
5858 HORTON STREET, SUITE 455, EMERYVILLE, CA, 94608, USA (Type of address: Chief Executive Officer)
|
2019-09-03
|
2023-09-07
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-09-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-09-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-09-01
|
2019-09-03
|
Address
|
5858 HORTON STREET, SUITE 455, EMERYVILLE, GA, 94608, USA (Type of address: Chief Executive Officer)
|
2017-09-01
|
2019-09-03
|
Address
|
5858 HORTON STREET, SUITE 455, EMERYVILLE, GA, 94608, USA (Type of address: Principal Executive Office)
|
2015-09-24
|
2017-09-01
|
Address
|
12400 HIGH BLUFF DR., STE. 650, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
|
2013-09-19
|
2017-09-01
|
Address
|
12400 HIGH BLUFF DR., STE. 650, SAN DIEGO, CA, 92130, USA (Type of address: Principal Executive Office)
|
2013-09-19
|
2015-09-24
|
Address
|
12400 HIGH BLUFF DR., STE. 650, SAN DIEGO, CA, 92130, USA (Type of address: Chief Executive Officer)
|
2011-09-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-09-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|