2024-05-24
|
2024-05-24
|
Address
|
ONE ENERGY PLAZA, 2382 WCB, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)
|
2024-05-24
|
2024-05-24
|
Address
|
ONE ENERGY PLAZA, 2382 WCB, DETROIT, MI, 48226, 1221, USA (Type of address: Chief Executive Officer)
|
2022-02-19
|
2024-05-24
|
Address
|
80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2022-02-19
|
2024-05-24
|
Address
|
ONE ENERGY PLAZA, 2382 WCB, DETROIT, MI, 48226, 1221, USA (Type of address: Chief Executive Officer)
|
2022-02-19
|
2024-05-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-05-06
|
2022-02-19
|
Address
|
ONE ENERGY PLAZA, 2382 WCB, DETROIT, MI, 48226, 1221, USA (Type of address: Chief Executive Officer)
|
2020-05-06
|
2022-02-19
|
Address
|
28 LIBERTY STREET, 42ND FLOOR, NEW YORK, NY, 10005, 1448, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-02-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-05-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2012-05-17
|
2020-05-06
|
Address
|
ONE ENERGY PLAZA, DETROIT, MI, 48226, USA (Type of address: Chief Executive Officer)
|
2012-05-17
|
2020-05-06
|
Address
|
414 SOUTH MAIN ST., SUITE 200, ANN ARBOR, MI, 48104, USA (Type of address: Principal Executive Office)
|
2010-05-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-05-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|