2024-09-10
|
2024-09-10
|
Address
|
5225 CROOKS ROAD, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
|
2024-09-10
|
2024-09-10
|
Address
|
700 TOWER DRIVE, SUITE 400, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
|
2020-09-08
|
2024-09-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-09-08
|
2024-09-10
|
Address
|
5225 CROOKS ROAD, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
|
2019-12-18
|
2020-09-08
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-12-18
|
2024-09-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-12-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-09-04
|
2019-12-18
|
Address
|
111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-09-04
|
2020-09-08
|
Address
|
5225 CROOKS RD, SUITE 100, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
|
2016-09-01
|
2018-09-04
|
Address
|
701 B STREET, SUITE 2100, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
|
2014-09-18
|
2016-09-01
|
Address
|
701 B STREET SUITE 2100, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
|
2012-09-26
|
2014-09-18
|
Address
|
681 S PARKER ST, STE 300, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
|
2012-04-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-04-10
|
2018-09-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-09-15
|
2012-09-26
|
Address
|
200 KIRTS BLVD, STE 100, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
|
2008-08-13
|
2008-09-15
|
Address
|
200 KIRTS BLVD STE 100, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
|
2006-08-31
|
2008-08-13
|
Address
|
295 KIRTS BLVD STE 700, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
|
2006-08-31
|
2012-09-26
|
Address
|
SUITE 200, 681 S PARKER ST, ORANGE, CA, 92868, USA (Type of address: Chief Executive Officer)
|
2004-12-07
|
2012-04-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-12-07
|
2012-04-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2004-09-20
|
2004-12-07
|
Address
|
295 KIRTS BLVD #100, TROY, MI, 48084, USA (Type of address: Service of Process)
|