2025-02-06
|
2025-02-06
|
Address
|
7007 DISCOVERY BLVD, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2025-02-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2025-02-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2012-09-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-09-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-02-27
|
2025-02-06
|
Address
|
7007 DISCOVERY BLVD, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
|
2005-10-21
|
2012-09-25
|
Address
|
875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2005-10-21
|
2012-09-25
|
Address
|
875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2001-02-20
|
2005-10-21
|
Address
|
ATTN: JOHN MONGOLD, 1201 DUBLIN RD., COLUMBUS, OH, 43215, 1026, USA (Type of address: Service of Process)
|
2001-02-20
|
2007-02-27
|
Address
|
1201 DUBLIN RD., COLUMBUS, OH, 43215, 1026, USA (Type of address: Chief Executive Officer)
|
2001-02-20
|
2007-02-27
|
Address
|
1201 DUBLIN RD., COLUMBUS, OH, 43215, 1026, USA (Type of address: Principal Executive Office)
|
1999-03-16
|
2001-02-20
|
Address
|
850 MICHIGAN AVENUE, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
|
1999-03-16
|
2001-02-20
|
Address
|
850 MICHIGAN AVENUE, COLUMBUS, OH, 43215, USA (Type of address: Principal Executive Office)
|
1997-02-13
|
2001-02-20
|
Address
|
ATTN: MARIBETH MACE, 850 MICHIGAN AVENUE, COLUMBUS, OH, 43215, USA (Type of address: Service of Process)
|