2025-03-02
|
2025-03-02
|
Address
|
49 EAST GARFIELD RD, AURORA, OH, 44202, USA (Type of address: Chief Executive Officer)
|
2023-03-20
|
2023-03-20
|
Address
|
49 EAST GARFIELD RD, AURORA, OH, 44202, USA (Type of address: Chief Executive Officer)
|
2023-03-20
|
2025-03-02
|
Address
|
49 EAST GARFIELD RD, AURORA, OH, 44202, USA (Type of address: Chief Executive Officer)
|
2023-03-20
|
2025-03-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-03-20
|
2025-03-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2017-03-30
|
2023-03-20
|
Address
|
49 EAST GARFIELD RD, AURORA, OH, 44202, USA (Type of address: Chief Executive Officer)
|
2015-03-09
|
2017-03-30
|
Address
|
33755 STATION ST, SOLON, OH, 44139, USA (Type of address: Principal Executive Office)
|
2012-11-07
|
2023-03-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-11-07
|
2023-03-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2007-03-01
|
2017-03-30
|
Address
|
33755 STATION ST, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer)
|
2007-03-01
|
2015-03-09
|
Address
|
33755 STATION ST, SOLON, OH, 44139, USA (Type of address: Principal Executive Office)
|
2005-03-14
|
2012-11-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-03-14
|
2012-11-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|