2004-06-18
|
2008-06-06
|
Address
|
214 NORTH TRYON ST 32ND FLR, CHARLOTTE, NC, 28210, USA (Type of address: Principal Executive Office)
|
1998-05-04
|
2004-06-18
|
Address
|
C/O CORPORATE TAX DEPT., 227 W. TRADE STREET, CHARLOTTE, NC, 28202, USA (Type of address: Principal Executive Office)
|
1996-05-28
|
1998-05-04
|
Address
|
CORPORATE TEX DEPT., 227 W TRADE ST, CHARLOTTE, NC, 28202, USA (Type of address: Principal Executive Office)
|
1993-07-21
|
2004-06-18
|
Address
|
ONE NORTH SUPERIOR STREET, SANDUSKY, OH, 44870, USA (Type of address: Chief Executive Officer)
|
1993-03-02
|
1993-07-21
|
Address
|
10 NO. SUPERIOR ST., SANDUSKY, OH, 44870, USA (Type of address: Chief Executive Officer)
|
1993-03-02
|
1996-05-28
|
Address
|
959 EIGHTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1986-02-06
|
1999-10-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-02-06
|
1999-10-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1976-06-07
|
1986-02-06
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1976-06-07
|
1986-02-06
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1964-05-19
|
1976-06-07
|
Address
|
120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Registered Agent)
|
1964-05-19
|
1976-06-07
|
Address
|
120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1940-05-20
|
1964-05-19
|
Address
|
511 EAST 164TH ST., NEW YORK, NY, 10032, USA (Type of address: Service of Process)
|
1918-05-22
|
1940-05-20
|
Address
|
95 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|