2021-06-23
|
2021-06-23
|
Address
|
1255 FOURIER DR, SUITE 101, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
|
2021-06-23
|
2021-06-23
|
Name
|
PROVIDENCE SERVICES GROUP - US, INC.
|
2021-06-23
|
2021-06-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-06-23
|
2021-06-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-05-21
|
2021-06-23
|
Address
|
1255 FOURIER DR, SUITE 101, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
|
2019-05-20
|
2021-06-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2019-05-20
|
2021-05-21
|
Address
|
1255 FOURIER DR, SUITE 101, MADISON, WI, 53717, USA (Type of address: Chief Executive Officer)
|
2017-05-10
|
2019-05-20
|
Address
|
4513 VERNON BLVD, SUITE 301, MADISON, WI, 53705, USA (Type of address: Chief Executive Officer)
|
2017-05-10
|
2019-05-20
|
Address
|
451 VERNON BLOULEVARD, SUITE 301, MADISON, WI, 53705, USA (Type of address: Principal Executive Office)
|
2015-09-21
|
2017-05-10
|
Address
|
4512 VERNON BLOULEVARD, SUITE 301, MADISON, WI, 53705, USA (Type of address: Principal Executive Office)
|
2015-09-21
|
2017-05-10
|
Address
|
225 S SEGOE ROAD, MADISON, WI, 53705, USA (Type of address: Chief Executive Officer)
|
2014-03-20
|
2021-06-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-05-31
|
2019-05-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2013-05-31
|
2021-06-23
|
Name
|
BLUETREE NETWORK, INC.
|