2023-04-03
|
2023-04-03
|
Address
|
3985 W HAMLIN RD., ROCHESTER HILLS, MI, 48309, USA (Type of address: Chief Executive Officer)
|
2021-04-01
|
2023-04-03
|
Address
|
3818 GREENWOOD DR, ROCHESTER HLS, MI, 48309, USA (Type of address: Service of Process)
|
2019-04-11
|
2021-04-01
|
Address
|
3985 W HAMLIN RD., ROCHESTER HILLS, MI, 48309, USA (Type of address: Service of Process)
|
2017-04-04
|
2019-04-11
|
Address
|
3818 GREENWOOD, ROCHESTER HILLS, MI, 48309, USA (Type of address: Service of Process)
|
2013-04-01
|
2023-04-03
|
Address
|
3985 W HAMLIN RD., ROCHESTER HILLS, MI, 48309, USA (Type of address: Chief Executive Officer)
|
2012-09-11
|
2017-04-04
|
Address
|
3985 W. HAMLIN ROAD, ROCHESTER HILS, MI, 48309, USA (Type of address: Service of Process)
|
2011-05-02
|
2013-04-01
|
Address
|
840 W LONG LAKE RD, STE 120, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
|
2010-06-09
|
2013-04-01
|
Address
|
ATT CFO, 840 W LONG LAKE RD STE 120, TROY, MI, 48098, USA (Type of address: Principal Executive Office)
|
2010-06-09
|
2011-05-02
|
Address
|
840 W LONG LAKE RD, STE 120, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
|
2010-06-09
|
2012-09-11
|
Address
|
ATT AFO, 840 W LONG LAKE RD STE 120, TROY, MI, 48098, USA (Type of address: Service of Process)
|
2006-12-29
|
2023-04-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
|
2003-04-14
|
2010-06-09
|
Address
|
2041 E SQUARE LAKE RD, SUITE 400, TROY, MI, 48085, 3897, USA (Type of address: Principal Executive Office)
|
2003-04-14
|
2010-06-09
|
Address
|
2041 E SQUARE LAKE RD, SUITE 400, TROY, MI, 48085, 3897, USA (Type of address: Chief Executive Officer)
|
2003-04-14
|
2010-06-09
|
Address
|
ATTN: CEO, 2041 E SQUARE LAKE RD / #400, TROY, MI, 48085, 3897, USA (Type of address: Service of Process)
|
2003-01-08
|
2003-04-14
|
Address
|
ATTN: BURTON K. HAIMES, ESQ., 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2002-01-17
|
2003-04-14
|
Address
|
2221 NIAGARA FALLS BLVD., SUITE 8, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
|
2002-01-17
|
2003-04-14
|
Address
|
SOFANOU INC., 2041 E. SQ. LAKE RD, STE. 400, TROY, MI, 48085, USA (Type of address: Chief Executive Officer)
|
2002-01-17
|
2003-01-08
|
Address
|
C/O THELEN REID & PRIEST LLP, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2001-12-20
|
2002-01-17
|
Address
|
THELEN REID & PRIEST LLP, 40 WEST 57TH STREET, NEW YORK, NY, 10019, 4097, USA (Type of address: Service of Process)
|
2001-07-19
|
2007-07-06
|
Name
|
SOFANOU ELECTRONICS, INC.
|
1993-09-08
|
2001-12-20
|
Address
|
1767 MARYLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
|
1993-09-08
|
2002-01-17
|
Address
|
1767 MARYLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
|
1993-06-22
|
1993-09-08
|
Address
|
1767 MARYLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)
|
1993-06-22
|
2002-01-17
|
Address
|
1767 MARYLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
|
1990-09-04
|
1993-09-08
|
Address
|
1767 MARYLAND AVENUE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
|
1990-09-04
|
2001-07-19
|
Name
|
JENISCO, INC.
|
1989-04-14
|
2006-12-29
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
1989-04-14
|
1990-09-04
|
Name
|
CANFLEX, INC.
|
1989-04-14
|
1990-09-04
|
Address
|
ONE LIBERTY STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process)
|