2023-11-07
|
2023-11-07
|
Address
|
2600 W. BIG BEAVER RD, STE 540, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
|
2019-11-04
|
2023-11-07
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-11-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-11-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-11-01
|
2023-11-07
|
Address
|
2600 W. BIG BEAVER RD, STE 540, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
|
2015-11-10
|
2017-11-01
|
Address
|
2600 W BIG BEAVER RD, STE 540, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
|
2015-11-10
|
2017-11-01
|
Address
|
2600 W BIG BEAVER RD, STE 540, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
|
2005-12-23
|
2015-11-10
|
Address
|
390 ENTERPRISE COURT, STE 100, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer)
|
2005-12-23
|
2015-11-10
|
Address
|
390 ENTERPRISE COURT, STE 100, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Principal Executive Office)
|
2005-12-23
|
2019-01-28
|
Address
|
440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2003-04-25
|
2005-12-23
|
Address
|
440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2003-04-25
|
2019-01-28
|
Address
|
440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2001-11-27
|
2003-04-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-11-27
|
2003-04-25
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|