2024-12-09
|
2024-12-09
|
Address
|
200 PUBLIC SQUARE, SUITE 3300, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer)
|
2024-12-09
|
2024-12-09
|
Address
|
9227 CENTRE POINTE DRIVE, WEST CHESTER, OH, 45069, USA (Type of address: Chief Executive Officer)
|
2020-12-28
|
2024-12-09
|
Address
|
9227 CENTRE POINTE DRIVE, WEST CHESTER, OH, 45069, USA (Type of address: Chief Executive Officer)
|
2020-12-28
|
2024-12-09
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-07-20
|
2020-12-28
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-07-20
|
2024-12-09
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-09-12
|
2020-07-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2542, USA (Type of address: Service of Process)
|
2017-09-12
|
2020-07-20
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2014-12-18
|
2020-12-28
|
Address
|
1965 AMBASSADOR DRIVE, WINDSOR, CAN (Type of address: Chief Executive Officer)
|
2013-12-19
|
2014-12-18
|
Address
|
230 WEST MONROE STE 230, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2013-12-19
|
2014-12-18
|
Address
|
230 WEST MONROE STE 230, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
|
2012-03-30
|
2017-09-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-03-30
|
2017-09-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-12-29
|
2012-03-30
|
Address
|
955 MILLSTEAD WAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
|