2025-01-16
|
2025-01-16
|
Address
|
1090 WOODWARD AVENUE, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)
|
2024-07-01
|
2024-07-01
|
Address
|
1090 WOODWARD AVENUE, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)
|
2024-07-01
|
2025-01-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-07-01
|
2025-01-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-07-01
|
2025-01-16
|
Address
|
1090 WOODWARD AVENUE, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-07-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-07-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-07-06
|
2024-07-01
|
Address
|
1090 WOODWARD AVENUE, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)
|
2016-07-01
|
2018-07-06
|
Address
|
1090 WOODWARD AVENUE, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)
|
2016-07-01
|
2020-07-22
|
Address
|
1090 WOODWARD AVENUE, DETROIT, MI, 48226, USA (Type of address: Principal Executive Office)
|
2014-08-11
|
2016-07-01
|
Address
|
1050 WOODWARD AVE, DETROIT, MI, 48226, USA (Type of address: Principal Executive Office)
|
2014-08-11
|
2016-07-01
|
Address
|
1050 WOODWARD AVE, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)
|
2006-05-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-05-17
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-08-20
|
2014-08-11
|
Address
|
20555 VICTOR PKWY, STE 100, LIVONIA, MI, 48152, USA (Type of address: Chief Executive Officer)
|
2004-08-20
|
2014-08-11
|
Address
|
20555 VICTOR PKWY, LIVONIA, MI, 48152, USA (Type of address: Principal Executive Office)
|
2002-07-31
|
2006-05-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2002-07-31
|
2003-07-15
|
Name
|
ROCK ACQUISITION CORPORATION
|
2002-07-31
|
2002-07-31
|
Name
|
ROCK ACQUISITION CORPORATION
|
2002-07-31
|
2006-05-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|