2012-07-25
|
2014-09-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-01-14
|
2013-01-14
|
Address
|
1480 FORD ST, MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer)
|
2008-12-29
|
2011-01-14
|
Address
|
1480 FORD ST, MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer)
|
2007-08-17
|
2012-07-25
|
Address
|
1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2007-08-17
|
2012-07-25
|
Address
|
1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
2007-03-21
|
2008-12-29
|
Address
|
1480 FORD ST, MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer)
|
2007-03-21
|
2013-01-14
|
Address
|
1480 FORD ST, MAUMEE, OH, 43537, USA (Type of address: Principal Executive Office)
|
2005-02-16
|
2007-03-21
|
Address
|
1915 N 12TH ST, PO BOX 2186, TOLEDO, OH, 43603, USA (Type of address: Principal Executive Office)
|
2005-02-16
|
2007-03-21
|
Address
|
1915 N 12TH ST, PO BOX 2186, TOLEDO, OH, 43603, USA (Type of address: Chief Executive Officer)
|
2005-02-16
|
2007-08-17
|
Address
|
40 COLVIN AVENUE, STE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
2004-02-02
|
2007-08-17
|
Address
|
40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
|
2004-02-02
|
2005-02-16
|
Address
|
40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
1999-09-27
|
2004-02-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-27
|
2004-02-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-02-11
|
2005-02-16
|
Address
|
1915 N 12TH ST, TOLEDO, OH, 43603, 2186, USA (Type of address: Chief Executive Officer)
|
1999-02-11
|
2005-02-16
|
Address
|
1915 N 12TH ST, TOLEDO, OH, 43603, 2186, USA (Type of address: Principal Executive Office)
|
1997-01-24
|
1999-09-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-01-24
|
1999-09-27
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|