2025-01-30
|
2025-01-30
|
Address
|
7760 FRANCE AVENUE SOUTH, STE. 1100, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
|
2025-01-30
|
2025-01-30
|
Address
|
7760 FRANCE AVENUE SOUTH,, STE. 1100, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
|
2023-05-11
|
2023-05-11
|
Address
|
7760 FRANCE AVENUE SOUTH, STE. 1100, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
|
2023-05-11
|
2023-05-11
|
Address
|
7760 FRANCE AVENUE SOUTH,, STE. 1100, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
|
2023-05-11
|
2025-01-30
|
Address
|
7760 FRANCE AVENUE SOUTH, STE. 1100, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
|
2023-05-11
|
2025-01-30
|
Address
|
7760 FRANCE AVENUE SOUTH,, STE. 1100, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
|
2023-05-11
|
2025-01-30
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-05-11
|
2025-01-30
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-05-21
|
2023-05-11
|
Address
|
7760 FRANCE AVENUE SOUTH, STE. 1100, MINNEAPOLIS, MN, 55435, USA (Type of address: Chief Executive Officer)
|
2019-05-01
|
2023-05-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-01
|
2021-05-21
|
Address
|
603 N PARK CENTER DR., SUITE 107, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2019-05-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-05-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-05-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2017-05-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|