2023-05-03
|
2023-05-03
|
Address
|
6200 OAK TREE BLVD / SUITE 300, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer)
|
2021-05-07
|
2023-05-03
|
Address
|
6200 OAK TREE BLVD, 300, INDEPENDENCE, OH, 44131, USA (Type of address: Service of Process)
|
2011-05-20
|
2023-05-03
|
Address
|
6200 OAK TREE BLVD / SUITE 300, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer)
|
2011-05-20
|
2021-05-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2008-07-02
|
2011-05-20
|
Address
|
6200 OAK TREE BLVD, SUITE 300, INDEPENDENCE, OH, 44131, USA (Type of address: Principal Executive Office)
|
2008-07-02
|
2011-05-20
|
Address
|
6200 OAK TREE BLVD, SUITE 300, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer)
|
2004-08-24
|
2011-05-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-08-24
|
2023-05-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2003-05-15
|
2008-07-02
|
Address
|
6070 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer)
|
2003-05-15
|
2008-07-02
|
Address
|
6070 PARKLAND BLVD, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Principal Executive Office)
|
1999-09-23
|
2004-08-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-23
|
2004-08-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1995-09-26
|
2003-05-15
|
Address
|
5875 LANDERBROOK DRIVE, SUITE 220, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Principal Executive Office)
|
1995-09-26
|
2003-05-15
|
Address
|
5875 LANDERBROOK DRIVE, SUITE 200, MAYFIELD HEIGHTS, OH, 44124, USA (Type of address: Chief Executive Officer)
|
1993-05-07
|
2002-09-19
|
Name
|
COOPERATIVE MORTGAGE SERVICES, INC.
|
1993-05-07
|
1993-05-07
|
Name
|
COOPERATIVE MORTGAGE SERVICES, INC.
|
1993-05-07
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-05-07
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|