2024-12-11
|
2024-12-11
|
Address
|
2015 WASHTENAW AVE, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer)
|
2017-06-29
|
2024-12-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-06-29
|
2024-12-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-12-02
|
2024-12-11
|
Address
|
2015 WASHTENAW AVE, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer)
|
2016-12-02
|
2018-12-12
|
Address
|
2015 WASHTENAW AVE, ANN ARBOR, MI, 48104, USA (Type of address: Principal Executive Office)
|
2014-12-12
|
2016-12-02
|
Address
|
30500 NORTHWESTERN HWY SUITE 3, FARMINGTON HILLS, MI, 48334, USA (Type of address: Principal Executive Office)
|
2014-12-12
|
2016-12-02
|
Address
|
30500 NORTHWESTERN HWY SUITE 3, FARMINGTON HILLS, MI, 48334, USA (Type of address: Chief Executive Officer)
|
2011-02-08
|
2014-12-12
|
Address
|
2015 WASHTENAW AVE, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer)
|
2011-02-08
|
2014-12-12
|
Address
|
2015 WASHTENAW AVE, ANN ARBOR, MI, 48104, USA (Type of address: Principal Executive Office)
|
2009-07-02
|
2017-06-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-07-02
|
2017-06-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-12-22
|
2009-07-02
|
Address
|
2015 WASHTENAW AVE., ANN ARBOR, MI, 48104, USA (Type of address: Service of Process)
|