2024-10-09
|
2024-10-09
|
Address
|
8247 PITTSBURG AVENUE NW, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer)
|
2020-10-22
|
2024-10-09
|
Address
|
8247 PITTSBURG AVENUE NW, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-10-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-10-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2014-10-16
|
2020-10-22
|
Address
|
3458 MASSILLON RD, UNIONTOWN, OH, 44685, 9501, USA (Type of address: Chief Executive Officer)
|
2010-11-22
|
2014-10-16
|
Address
|
3458 MASSILLON RD, UNIONTOWN, OH, 44685, 9501, USA (Type of address: Principal Executive Office)
|
2010-11-22
|
2014-10-16
|
Address
|
3458 MASSILLON RD, UNIONTOWN, OH, 44685, 9501, USA (Type of address: Chief Executive Officer)
|
2009-04-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-10-21
|
2009-04-02
|
Address
|
3458 MASSILLON RD, UNIONTOWN, OH, 44685, 9501, USA (Type of address: Service of Process)
|
2004-12-09
|
2010-11-22
|
Address
|
3458 MASSILLON RD, UNIONTOWN, OH, 44685, 9501, USA (Type of address: Chief Executive Officer)
|
2004-12-09
|
2010-11-22
|
Address
|
3458 MASSILLON RD, UNIONTOWN, OH, 44685, 9501, USA (Type of address: Principal Executive Office)
|
2002-10-18
|
2008-10-21
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-10-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|