2024-01-02
|
2024-01-02
|
Address
|
1272 DORIS ROAD, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
|
2020-01-02
|
2024-01-02
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-01-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-01-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-01-03
|
2024-01-02
|
Address
|
1272 DORIS ROAD, AUBURN HILLS, MI, 48326, USA (Type of address: Chief Executive Officer)
|
2016-01-05
|
2018-01-03
|
Address
|
3900 HOLLAND ROAD, SAGINAW, MI, 48601, USA (Type of address: Chief Executive Officer)
|
2014-01-03
|
2016-01-05
|
Address
|
3900 HOLLAND ROAD, SAGINAW, MI, 48601, USA (Type of address: Chief Executive Officer)
|
2011-02-18
|
2014-01-03
|
Address
|
3900 HOLLAND ROAD, SAGINAW, MI, 48601, USA (Type of address: Chief Executive Officer)
|
2011-02-18
|
2018-01-03
|
Address
|
3900 HOLLAND ROAD, SAGINAW, MI, 48601, USA (Type of address: Principal Executive Office)
|
2010-01-13
|
2011-02-18
|
Address
|
300 RENAISSANCE CENTER, DETROIT, MI, 48265, USA (Type of address: Principal Executive Office)
|
2010-01-13
|
2011-02-18
|
Address
|
3000 RENAISSANCE CENTER, DETROIT, MI, 48265, USA (Type of address: Chief Executive Officer)
|
2008-01-31
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-01-31
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|