2025-03-14
|
2025-03-14
|
Address
|
4545 CREEK ROAD, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer)
|
2025-03-14
|
2025-03-14
|
Address
|
4188 LEXINGTON AVENUE, SHOREVIEW, MN, 55126, USA (Type of address: Chief Executive Officer)
|
2023-03-11
|
2023-03-11
|
Address
|
4188 LEXINGTON AVENUE, SHOREVIEW, MN, 55126, USA (Type of address: Chief Executive Officer)
|
2023-03-11
|
2025-03-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-03-11
|
2025-03-14
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-03-11
|
2025-03-14
|
Address
|
4188 LEXINGTON AVENUE, SHOREVIEW, MN, 55126, USA (Type of address: Chief Executive Officer)
|
2021-03-26
|
2023-03-11
|
Address
|
4188 LEXINGTON AVENUE, SHOREVIEW, MN, 55126, USA (Type of address: Chief Executive Officer)
|
2019-03-06
|
2021-03-26
|
Address
|
4188 LEXINGTON AVENUE, SHOREVIEW, MN, 55126, USA (Type of address: Chief Executive Officer)
|
2019-03-06
|
2023-03-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-03-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-03-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-03-31
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-03-31
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|