2024-03-26
|
2024-03-26
|
Address
|
10200 DAVID TAYLOR DRIVE, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer)
|
2023-11-06
|
2024-03-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-11-06
|
2023-11-06
|
Address
|
10200 DAVID TAYLOR DRIVE, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer)
|
2023-11-06
|
2024-03-26
|
Address
|
10200 DAVID TAYLOR DRIVE, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer)
|
2023-11-06
|
2024-03-26
|
Address
|
28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-11-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-11-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-11-07
|
2023-11-06
|
Address
|
10200 DAVID TAYLOR DRIVE, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer)
|
2011-12-12
|
2018-11-07
|
Address
|
10200 DAVID TAYLOR DRIVE, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer)
|
2006-01-12
|
2011-12-12
|
Address
|
ELECTROLUX, 20445 EMERALD PKWY SW STE 250, CLEVELAND, OH, 44135, 0920, USA (Type of address: Chief Executive Officer)
|
2003-12-08
|
2011-12-12
|
Address
|
18013 CLEVELAND PKWY, STE 100, CLEVELAND, OH, 44135, 0920, USA (Type of address: Principal Executive Office)
|
2003-12-08
|
2006-01-12
|
Address
|
18013 CLEVELAND PKWY, STE 100, CLEVELAND, OH, 44135, 0920, USA (Type of address: Chief Executive Officer)
|
2001-11-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-11-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|