2024-10-04
|
2024-10-04
|
Address
|
201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
|
2024-10-04
|
2024-10-04
|
Address
|
3850 WHITE LAKE DRIVE, WHITEHALL, MI, 49461, USA (Type of address: Chief Executive Officer)
|
2020-10-19
|
2024-10-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-10-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-10-01
|
2020-10-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-10-11
|
2024-10-04
|
Address
|
201 ISABELLA STREET, PITTSBURGH, PA, 15212, USA (Type of address: Chief Executive Officer)
|
2014-10-01
|
2016-10-11
|
Address
|
3850 WHITE LAKE DRIVE, WHITEHALL, MI, 49461, USA (Type of address: Principal Executive Office)
|
2014-10-01
|
2016-10-11
|
Address
|
3850 WHITE LAKE DRIVE, WHITEHALL, MI, 49461, USA (Type of address: Chief Executive Officer)
|
2012-10-01
|
2014-10-01
|
Address
|
1616 HARVARD AVENUE, CLEVELAND, OH, 44105, USA (Type of address: Chief Executive Officer)
|
2012-10-01
|
2014-10-01
|
Address
|
1616 HARVARD AVENUE, CLEVELAND, OH, 44105, USA (Type of address: Principal Executive Office)
|
2007-01-11
|
2018-10-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-01-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-10-18
|
2012-10-01
|
Address
|
6450 ROCKSIDE WOODS, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer)
|
2006-10-18
|
2012-10-01
|
Address
|
6450 ROCKSIDE WOODS, BOULEVARD SOUTH, INDEPENDENCE, OH, 44131, USA (Type of address: Principal Executive Office)
|
2004-10-04
|
2007-01-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-10-04
|
2007-01-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|