2024-12-13
|
2024-12-13
|
Address
|
262 NORTH UNIVERSITY AVENUE, FARMINGTON, UT, 84025, USA (Type of address: Chief Executive Officer)
|
2024-12-13
|
2024-12-13
|
Address
|
1 VISTA WAY, ANOKA, MN, 55303, USA (Type of address: Chief Executive Officer)
|
2020-12-18
|
2024-12-13
|
Address
|
262 NORTH UNIVERSITY AVENUE, FARMINGTON, UT, 84025, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-12-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-12-13
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-12-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-12-03
|
2020-12-18
|
Address
|
1 VISTA WAY, ANOKA, MN, 55303, USA (Type of address: Chief Executive Officer)
|
2016-12-01
|
2018-12-03
|
Address
|
262 NORTH UNIVERSITY DRIVE, FARMINGTON, UT, 84025, USA (Type of address: Chief Executive Officer)
|
2016-12-01
|
2018-12-03
|
Address
|
262 NORTH UNIVERSITY DRIVE, FARMINGTON, UT, 84025, USA (Type of address: Principal Executive Office)
|
2014-12-24
|
2018-12-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-12-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|