2012-06-11
|
2012-07-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-04-29
|
2012-06-11
|
Address
|
901 44TH ST SE, GRAND RAPIDS, MI, 49508, USA (Type of address: Chief Executive Officer)
|
2004-04-29
|
2012-06-11
|
Address
|
901 44TH ST SE, GRAND RAPIDS,, MI, 49508, USA (Type of address: Principal Executive Office)
|
2002-04-09
|
2004-04-29
|
Address
|
901 44TH ST SE, GRAND RAPIDS, MI, 49508, USA (Type of address: Chief Executive Officer)
|
2000-04-24
|
2002-04-09
|
Address
|
29525 FOUNTAIN PARKWAY, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)
|
1999-10-13
|
2012-07-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-10-13
|
2012-06-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-04-20
|
2000-04-24
|
Address
|
29525 FOUNTAIN PKWY, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)
|
1994-05-12
|
1998-04-20
|
Address
|
% 29525 FOUNTAIN PARKWAY, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)
|
1992-12-02
|
2004-04-29
|
Address
|
29525 FOUNTAIN PARKWAY, SOLON, OH, 44139, USA (Type of address: Principal Executive Office)
|
1992-12-02
|
1994-05-12
|
Address
|
56 RUE JEAN GIRAVDEUX - BP46, 67034 STRASBOURG, CEDEX, FRA (Type of address: Chief Executive Officer)
|
1990-04-26
|
1999-10-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1990-04-26
|
1999-10-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|