2023-09-01
|
2023-09-01
|
Address
|
9716 CONNER AVENUE, DETROIT, MI, 48213, USA (Type of address: Chief Executive Officer)
|
2019-09-04
|
2023-09-01
|
Address
|
9716 CONNER AVENUE, DETROIT, MI, 48213, USA (Type of address: Chief Executive Officer)
|
2019-01-29
|
2023-09-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-01-29
|
2023-09-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-01-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-01-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2011-02-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-02-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-09-06
|
2019-09-04
|
Address
|
40800 ENTERPRISE DRIVE, STERLING HEIGHTS, MI, 48314, USA (Type of address: Chief Executive Officer)
|
2007-09-06
|
2019-09-04
|
Address
|
40800 ENTERPRISE DRIVE, STERLING HEIGHTS, MI, 48314, USA (Type of address: Principal Executive Office)
|
2005-09-06
|
2011-02-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2005-09-06
|
2011-02-23
|
Address
|
40800 ENTERPRISE DRIVE, STERLING HEIGHTS, MI, 48314, 8080, USA (Type of address: Service of Process)
|