2025-02-28
|
2025-02-28
|
Address
|
1 ANTARES DRIVE, SUITE 400, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
|
2025-02-28
|
2025-02-28
|
Address
|
1 ANTARES DRIVE, SUITE 100, OTTAWA, ON K2E 8C4, CAN (Type of address: Chief Executive Officer)
|
2025-02-28
|
2025-02-28
|
Address
|
1 ANTARES DRIVE, SUITE 400, OTTAWA, ON K2E 8C4, CAN (Type of address: Chief Executive Officer)
|
2024-12-16
|
2025-02-28
|
Address
|
122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2024-12-16
|
2025-02-28
|
Address
|
122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2024-12-16
|
2024-12-16
|
Address
|
1 ANTARES DRIVE, SUITE 400, OTTAWA, ON K2E 8C4, CAN (Type of address: Chief Executive Officer)
|
2024-12-16
|
2025-02-28
|
Address
|
1 ANTARES DRIVE, SUITE 100, OTTAWA, ON K2E 8C4, CAN (Type of address: Chief Executive Officer)
|
2024-12-16
|
2025-02-28
|
Address
|
1 ANTARES DRIVE, SUITE 400, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
|
2024-12-16
|
2024-12-16
|
Address
|
1 ANTARES DRIVE, SUITE 100, OTTAWA, ON K2E 8C4, CAN (Type of address: Chief Executive Officer)
|
2024-12-16
|
2024-12-16
|
Address
|
1 ANTARES DRIVE, SUITE 400, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
|
2020-12-31
|
2024-12-16
|
Address
|
1 ANTARES DRIVE, SUITE 400, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
|
2020-03-23
|
2024-12-16
|
Address
|
122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2020-03-23
|
2024-12-16
|
Address
|
122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2014-12-24
|
2020-12-31
|
Address
|
510 EAST MILHAM AVE, PORTAGE, MI, 49002, USA (Type of address: Chief Executive Officer)
|
2011-01-26
|
2014-12-24
|
Address
|
510 EAST MILHAM AVE, PORTAGE, MI, 49002, USA (Type of address: Chief Executive Officer)
|
2003-12-18
|
2020-03-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2003-12-18
|
2020-03-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-01-13
|
2011-01-26
|
Address
|
510 E MILHAM AVE, PORTAGE, MI, 49002, USA (Type of address: Chief Executive Officer)
|
2000-12-28
|
2003-12-18
|
Address
|
111 EIGHTH AVE., NE WYORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-12-28
|
2003-12-18
|
Address
|
510 E. MILHAM AVENUE, PORTAGE, MI, 49002, USA (Type of address: Service of Process)
|