2024-03-25
|
2024-03-25
|
Address
|
12822 STARK ROAD, LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
|
2024-03-25
|
2024-03-25
|
Address
|
12811 FARMINGTON RD., LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
|
2020-03-04
|
2024-03-25
|
Address
|
12811 FARMINGTON RD., LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
|
2018-03-06
|
2020-03-04
|
Address
|
12811 FARMINGTON RD., LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
|
2016-09-08
|
2024-03-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-09-08
|
2024-03-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-06-02
|
2018-03-06
|
Address
|
12811 FARMINGTON RD, LIVONIA, MI, 48150, USA (Type of address: Principal Executive Office)
|
2016-06-02
|
2016-09-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-03-31
|
2018-03-06
|
Address
|
12811 FARMINGTON RD, LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
|
2008-03-31
|
2016-06-02
|
Address
|
12811 FARMINGTON RD, LIVONIA, MI, 48150, USA (Type of address: Principal Executive Office)
|
2006-03-17
|
2016-06-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-03-17
|
2016-09-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|