2005-03-31
|
2006-02-02
|
Address
|
294 EAST CAMPUSVIEW BLVD, COLUMBUS, OH, 43235, 4634, USA (Type of address: Chief Executive Officer)
|
2005-03-31
|
2006-02-02
|
Address
|
20445 EMERALD PKWY SUITE 250, CLEVELAND, OH, 44135, 0920, USA (Type of address: Principal Executive Office)
|
1999-09-20
|
2008-05-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-20
|
2008-05-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-03-05
|
2005-03-31
|
Address
|
294 EAST CAMPUS VIEW BLVD., COLUMBUS, OH, 43235, 4634, USA (Type of address: Principal Executive Office)
|
1998-03-05
|
1999-09-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1994-03-21
|
2005-03-31
|
Address
|
11770 BEREA ROAD, CLEVELAND, OH, 44111, USA (Type of address: Chief Executive Officer)
|
1994-03-21
|
1998-03-05
|
Address
|
PO BOX 520, 3720 LACON ROAD, HILLIARD, OH, 43026, 0520, USA (Type of address: Principal Executive Office)
|
1993-02-25
|
1994-03-21
|
Address
|
4701 HILTON CORPORATE DRIVE, COLUMBUS, OH, 43232, USA (Type of address: Principal Executive Office)
|
1993-02-25
|
1994-03-21
|
Address
|
11770 BEREA ROAD, CLEVELAND, OH, 44111, USA (Type of address: Chief Executive Officer)
|
1993-02-25
|
1998-03-05
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-02-23
|
2004-07-27
|
Name
|
FRIGIDAIRE FINANCIAL CORPORATION
|
1991-12-30
|
1993-02-25
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1991-12-30
|
1993-02-23
|
Name
|
WCI ACCEPTANCE CORPORATION
|
1991-12-30
|
1999-09-20
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|