2024-06-27
|
2024-06-27
|
Address
|
104 W 27TH STREET, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-06-27
|
2024-06-27
|
Address
|
1111 EXPEDIA GROUP WAY W, SEATTLE, WA, 98119, USA (Type of address: Chief Executive Officer)
|
2021-11-12
|
2024-06-27
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-11-12
|
2024-06-27
|
Address
|
1111 EXPEDIA GROUP WAY W, SEATTLE, WA, 98119, USA (Type of address: Chief Executive Officer)
|
2020-06-26
|
2021-11-12
|
Address
|
1111 EXPEDIA GROUP WAY W, SEATTLE, WA, 98119, USA (Type of address: Service of Process)
|
2020-06-26
|
2021-11-12
|
Address
|
1111 EXPEDIA GROUP WAY W, SEATTLE, WA, 98119, USA (Type of address: Chief Executive Officer)
|
2017-12-27
|
2020-06-26
|
Address
|
866 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2017-12-27
|
2020-06-26
|
Address
|
866 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2017-12-27
|
2020-06-26
|
Address
|
866 6TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2015-12-08
|
2017-12-27
|
Address
|
866 6TH AVENUE - 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2015-02-05
|
2015-12-08
|
Address
|
89 5TH AVENUE, FLOOR 10, SUITE 1003, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2014-06-23
|
2015-02-05
|
Address
|
315 WEST 43RD STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|