2024-06-26
|
2024-06-26
|
Address
|
2801-80TH STREET, KENOSHA, WI, 53143, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-06-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-06-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-06-01
|
2019-01-28
|
Address
|
111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-06-01
|
2024-06-26
|
Address
|
2801-80TH STREET, KENOSHA, WI, 53143, USA (Type of address: Chief Executive Officer)
|
2012-06-05
|
2016-06-01
|
Address
|
2801-80TH STREET, KENOSHA, WI, 53143, USA (Type of address: Chief Executive Officer)
|
2010-06-02
|
2012-06-05
|
Address
|
4025 KINROSS LAKES PKWY, RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
|
2010-06-02
|
2018-06-01
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-06-26
|
2010-06-02
|
Address
|
3900 KINROSS LAKES PARKWAY, RICHFIELD, OH, 44286, USA (Type of address: Principal Executive Office)
|
2008-06-26
|
2010-06-02
|
Address
|
2801 80TH ST, KENOSHA, WI, 53143, USA (Type of address: Chief Executive Officer)
|
2006-07-18
|
2008-06-26
|
Address
|
3900 KINROSS LAKES PKWY, RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
|
2006-07-18
|
2008-06-26
|
Address
|
789 E EISENHOWER PKWY, ANN ARBOR, MI, 48108, USA (Type of address: Principal Executive Office)
|
2004-08-30
|
2006-07-18
|
Address
|
300 N ZEEB RD, ANN ARBOR, MI, 48103, USA (Type of address: Principal Executive Office)
|
2004-08-30
|
2006-07-18
|
Address
|
300 N ZEEB RD, ANN ARBOR, MI, 48103, USA (Type of address: Chief Executive Officer)
|
2002-06-26
|
2004-08-30
|
Address
|
3900 KINROSS LAKES PARKWAY, RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
|
2002-06-26
|
2004-08-30
|
Address
|
300 N ZEEB RD, ANN ARBOR, MI, 48106, USA (Type of address: Principal Executive Office)
|
2002-05-09
|
2007-05-07
|
Name
|
PROQUEST BUSINESS SOLUTIONS INC.
|
2000-07-05
|
2002-06-26
|
Address
|
3900 KINROSS LAKES PKWY, RICHFIELD, OH, 44286, USA (Type of address: Chief Executive Officer)
|
1999-11-10
|
2002-05-09
|
Name
|
BELL & HOWELL PUBLISHING SERVICES COMPANY, INC.
|
1999-10-12
|
2010-06-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1997-11-20
|
2000-07-05
|
Address
|
5700 LOMBARDO CENTER, SUITE 200, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer)
|
1993-02-19
|
2002-06-26
|
Address
|
OLD MANSFIELD ROAD, WOOSTER, OH, 44691, USA (Type of address: Principal Executive Office)
|
1993-02-19
|
1997-11-20
|
Address
|
OLD MANSFIELD ROAD, WOOSTER, OH, 44691, USA (Type of address: Chief Executive Officer)
|
1988-06-20
|
1999-11-10
|
Name
|
BELL & HOWELL PUBLICATION SYSTEMS COMPANY
|
1988-06-20
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1988-06-20
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|