2024-09-09
|
2024-09-09
|
Address
|
22801 SAINT CLAIR AVENUE, CLEVELAND, OH, 44117, USA (Type of address: Chief Executive Officer)
|
2024-09-09
|
2024-09-09
|
Address
|
22801 ST. CLAIR AVE, CLEVELAND, OH, 44117, 1199, USA (Type of address: Chief Executive Officer)
|
2020-09-03
|
2024-09-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-09-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-09-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2014-09-02
|
2024-09-09
|
Address
|
22801 ST. CLAIR AVE, CLEVELAND, OH, 44117, 1199, USA (Type of address: Chief Executive Officer)
|
2004-10-21
|
2014-09-02
|
Address
|
22801 ST. CLAIR AVE, CLEVELAND, OH, 44117, 1199, USA (Type of address: Chief Executive Officer)
|
1999-09-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-09-11
|
1999-09-24
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-09-11
|
2004-10-21
|
Address
|
22801 ST. CLAIR AVENUE, CLEVELAND, OH, 44117, 1199, USA (Type of address: Chief Executive Officer)
|
1993-05-27
|
1998-09-11
|
Address
|
22801 ST. CLAIR AVENUE, CLEVELAND, OH, 44117, USA (Type of address: Chief Executive Officer)
|
1993-05-27
|
1998-09-11
|
Address
|
22801 ST. CLAIR AVENUE, CLEVELAND, OH, 44117, USA (Type of address: Principal Executive Office)
|
1986-09-18
|
1998-09-11
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-09-18
|
1999-09-24
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1970-04-13
|
1986-09-18
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1970-04-13
|
1986-09-18
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1968-09-20
|
1970-04-13
|
Address
|
39 MAPLEWOOD AVE., ALBANY, NY, USA (Type of address: Service of Process)
|
1968-09-20
|
1970-04-13
|
Address
|
39 MAPLEWOOD AVE., ALBANY, NY, USA (Type of address: Registered Agent)
|