2022-10-01
|
2022-10-01
|
Address
|
3215 CENTRAL STREET, DEXTER, MI, 48130, USA (Type of address: Chief Executive Officer)
|
2020-08-06
|
2022-10-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-08-01
|
2022-10-01
|
Address
|
3215 CENTRAL STREET, DEXTER, MI, 48130, USA (Type of address: Chief Executive Officer)
|
2016-08-25
|
2018-08-01
|
Address
|
2530 SPRING ARBOR ROAD, JACKSON, MI, 49203, USA (Type of address: Principal Executive Office)
|
2016-08-25
|
2018-08-01
|
Address
|
2530 SPRING ARBOR ROAD, JACKSON, MI, 49203, USA (Type of address: Chief Executive Officer)
|
2016-04-28
|
2022-10-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-04-28
|
2020-08-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-04-18
|
2022-10-01
|
Name
|
COMMONWEALTH HERITAGE GROUP, INC.
|
2014-11-20
|
2016-04-28
|
Address
|
SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
|
2014-11-20
|
2016-04-28
|
Address
|
SUITE 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Service of Process)
|
2010-10-19
|
2016-08-25
|
Address
|
2495 MAIN ST, RM 448, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
|
2010-10-19
|
2016-08-25
|
Address
|
2340 JEFFERY RD, JONESVILLE, MI, 42950, USA (Type of address: Chief Executive Officer)
|
2008-08-08
|
2016-04-18
|
Name
|
COMMONWEALTH CULTURAL RESOURCES GROUP, INC.
|
2008-08-08
|
2014-11-20
|
Address
|
ONE TOWNE CENTRE, #300, AMHERST, NY, 14228, USA (Type of address: Service of Process)
|