2024-10-04
|
2024-10-04
|
Address
|
4244 MT. PLEASANT STREET NW, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer)
|
2021-10-12
|
2024-10-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-10-12
|
2024-10-04
|
Address
|
80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-10-12
|
2024-10-04
|
Address
|
4244 MT. PLEASANT STREET NW, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer)
|
2020-10-06
|
2021-10-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-10-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-10-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-11-28
|
2019-01-28
|
Address
|
4244 MT. PLEASANT STREET NW, 13TH FLOOR, NORTH CANTON, OH, 44720, USA (Type of address: Service of Process)
|
2018-11-28
|
2021-10-12
|
Address
|
4244 MT. PLEASANT STREET NW, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer)
|
2014-10-01
|
2018-11-28
|
Address
|
826 OVERHOLT RD, KENT, OH, 44240, USA (Type of address: Chief Executive Officer)
|
2012-10-15
|
2014-10-01
|
Address
|
826 OVERHOLT RD, KENT, OH, 44240, USA (Type of address: Chief Executive Officer)
|
2012-10-15
|
2018-11-28
|
Address
|
826 OVERHOLT RD, KENT, OH, 44240, USA (Type of address: Principal Executive Office)
|
2008-10-24
|
2018-11-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-10-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|