2024-08-06
|
2024-08-06
|
Address
|
3600 MILITARY ST., DETROIT, MI, 48210, USA (Type of address: Chief Executive Officer)
|
2024-08-06
|
2024-08-06
|
Address
|
8201 MAIN STREET, SUITE 12, WILLIAMSVILE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2023-12-15
|
2024-08-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-12-15
|
2023-12-15
|
Address
|
8201 MAIN STREET, SUITE 12, WILLIAMSVILE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2023-12-15
|
2024-08-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-12-15
|
2024-08-06
|
Address
|
8201 MAIN STREET, SUITE 12, WILLIAMSVILE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2020-08-03
|
2023-12-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-08-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-12-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2014-08-15
|
2023-12-15
|
Address
|
8201 MAIN STREET, SUITE 12, WILLIAMSVILE, NY, 14221, USA (Type of address: Chief Executive Officer)
|
2014-08-15
|
2018-08-13
|
Address
|
8201 MAIN STREET, SUITE 12, WILLIAMSVILE, NY, 14221, USA (Type of address: Principal Executive Office)
|
2012-08-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|