2024-07-24
|
2024-07-24
|
Address
|
1621 E. HENNEPIN AVE, SUITE 230, MINNEAPOLIS, MN, 55414, USA (Type of address: Chief Executive Officer)
|
2020-07-09
|
2024-07-24
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-07-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-07-03
|
2020-07-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-07-03
|
2024-07-24
|
Address
|
1621 E. HENNEPIN AVE, SUITE 230, MINNEAPOLIS, MN, 55414, USA (Type of address: Chief Executive Officer)
|
2016-07-01
|
2018-07-03
|
Address
|
10300 10TH AVENUE NORTH, PLYMOUTH, MN, 55441, USA (Type of address: Principal Executive Office)
|
2016-07-01
|
2018-07-03
|
Address
|
10300 10TH AVENUE NORTH, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)
|
2015-08-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-08-12
|
2018-07-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-07-23
|
2016-07-01
|
Address
|
10300 10TH AVE NORTH, PLYMOUTH, MN, 55441, USA (Type of address: Chief Executive Officer)
|
2014-07-23
|
2016-07-01
|
Address
|
10300 10TH AVE NORTH, PLYMOUTH, MN, 55441, USA (Type of address: Principal Executive Office)
|
2012-07-23
|
2015-08-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-23
|
2015-08-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|