2024-12-04
|
2024-12-04
|
Address
|
2355 HIGHWAY 36 WEST, SUITE 200, ST. PAUL, MN, 55113, USA (Type of address: Chief Executive Officer)
|
2024-12-04
|
2024-12-04
|
Address
|
2355 HIGHWAY 36 WEST, SUITE 301, ST. PAUL, MN, 55113, USA (Type of address: Chief Executive Officer)
|
2020-12-21
|
2024-12-04
|
Address
|
2355 HIGHWAY 36 WEST, SUITE 200, ST. PAUL, MN, 55113, USA (Type of address: Chief Executive Officer)
|
2020-12-21
|
2024-12-04
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-12-21
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-12-04
|
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)
|
2016-12-14
|
2020-12-21
|
Address
|
2355 HIGHWAY 36 WEST, SUITE 200, ST. PAUL, MN, 55113, USA (Type of address: Chief Executive Officer)
|
2014-12-22
|
2016-12-14
|
Address
|
2355 HIGHWAY 36 W, STE 200, ST. PAUL, MN, 55113, USA (Type of address: Principal Executive Office)
|
2014-12-22
|
2016-12-14
|
Address
|
2355 HIGHWAY 36 W, STE 200, ST. PAUL, MN, 55113, USA (Type of address: Chief Executive Officer)
|
2009-10-29
|
2014-12-22
|
Address
|
1970 OAKCREST AVE., STE 300, ST. PAUL, MN, 55113, 2624, USA (Type of address: Principal Executive Office)
|
2009-10-29
|
2014-12-22
|
Address
|
1970 OAKCREST AVE, STE 300, ST. PAUL, MN, 55113, 2624, USA (Type of address: Chief Executive Officer)
|
2006-12-08
|
2009-10-29
|
Address
|
1970 OAKCREST AVE, ST. PAUL, MN, 55113, 2624, USA (Type of address: Chief Executive Officer)
|
2000-12-19
|
2006-12-08
|
Address
|
1970 OAKCREST AVE, ST. PAUL, MN, 55113, 2624, USA (Type of address: Chief Executive Officer)
|
1999-09-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-20
|
2018-12-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-12-23
|
2009-10-29
|
Address
|
1970 OAKCREST AVE., ST. PAUL, MN, 55113, 2624, USA (Type of address: Principal Executive Office)
|
1998-12-23
|
2000-12-19
|
Address
|
1970 OAKCREST AVE., ST. PAUL, MN, 55113, 2624, USA (Type of address: Chief Executive Officer)
|
1993-04-13
|
1998-12-23
|
Address
|
1970 OAKCREST AVENUE, ST. PAUL, MN, 55113, USA (Type of address: Chief Executive Officer)
|
1993-04-13
|
1998-12-23
|
Address
|
1970 OAKCREST AVENUE, ST. PAUL, MN, 55113, USA (Type of address: Principal Executive Office)
|
1984-12-26
|
1999-09-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1984-12-26
|
1999-09-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1984-12-26
|
2001-02-16
|
Name
|
EMA SERVICES INC.
|