2023-10-03
|
2023-10-03
|
Address
|
90 EAST HALSEY ROAD, ATTENTION: TAX DEPT., PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2023-10-03
|
2023-10-03
|
Address
|
7680 OTTAWA RD., PO BOX 310, CAIRO, OH, 45820, USA (Type of address: Chief Executive Officer)
|
2019-10-01
|
2023-10-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-10-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-10-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2013-10-01
|
2023-10-03
|
Address
|
7680 OTTAWA RD., PO BOX 310, CAIRO, OH, 45820, USA (Type of address: Chief Executive Officer)
|
2011-10-25
|
2013-10-01
|
Address
|
7680 OTTAWA ROAD, CAIRO, OH, 45820, USA (Type of address: Principal Executive Office)
|
2004-06-09
|
2013-10-01
|
Address
|
111 GORDON BAKER ROAD, STE 301, NORTH YORK, ONTARIO, CAN (Type of address: Chief Executive Officer)
|
2004-06-09
|
2011-10-25
|
Address
|
111 GORDON BAKER ROAD, STE 301, NORTH YORK, ONTARIO, CAN (Type of address: Principal Executive Office)
|
2004-06-09
|
2019-01-28
|
Address
|
111EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-06-01
|
2004-06-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-06-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-10-19
|
2004-06-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2001-10-19
|
2004-06-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|