2012-12-07
|
2015-12-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-12-07
|
2015-12-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-09-11
|
2012-12-07
|
Address
|
111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-13
|
2012-12-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-09-15
|
2012-09-11
|
Address
|
875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-08-29
|
2010-09-15
|
Address
|
10109 MARINE CITY HWY, IRA TOWNSHIO, MI, 48023, USA (Type of address: Principal Executive Office)
|
2004-10-26
|
2010-09-15
|
Address
|
10109 MARINE CITY HWY, IRA TOWNSHIP, MI, 48023, USA (Type of address: Chief Executive Officer)
|
2004-10-01
|
2012-06-13
|
Address
|
875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2004-10-01
|
2010-09-15
|
Address
|
875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2000-09-11
|
2004-10-26
|
Address
|
26091 SHERWOOD, STE 111, WARREN, MI, 48091, USA (Type of address: Chief Executive Officer)
|
1999-10-19
|
2004-10-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-19
|
2004-10-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1996-09-10
|
2000-09-11
|
Address
|
26091 SHERWOOD #111, WARREN, MI, 48091, USA (Type of address: Chief Executive Officer)
|
1996-09-10
|
2007-08-29
|
Address
|
26091 SHERWOOD #111, WARREN, MI, 48091, USA (Type of address: Principal Executive Office)
|
1993-05-14
|
1996-09-10
|
Address
|
26091 SHERWOOD, WARREN, MI, 48091, USA (Type of address: Chief Executive Officer)
|
1993-05-14
|
1996-09-10
|
Address
|
26091 SHERWOOD, WARREN, MI, 48091, USA (Type of address: Principal Executive Office)
|
1986-09-29
|
1999-10-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-09-29
|
1999-10-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|