2025-01-06
|
2025-01-06
|
Address
|
1675 NAVARRE ROAD SW, MASSILLON, OH, 44646, USA (Type of address: Chief Executive Officer)
|
2025-01-06
|
2025-01-06
|
Address
|
33587 WALKER ROAD, AVON LAKE, OH, 44012, USA (Type of address: Chief Executive Officer)
|
2023-10-02
|
2025-01-06
|
Address
|
33587 WALKER ROAD, AVON LAKE, OH, 44012, USA (Type of address: Chief Executive Officer)
|
2023-10-02
|
2023-10-02
|
Address
|
33587 WALKER ROAD, AVON LAKE, OH, 44012, USA (Type of address: Chief Executive Officer)
|
2023-10-02
|
2025-01-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-10-02
|
2025-01-06
|
Address
|
1675 NAVARRE ROAD SW, MASSILLON, OH, 44646, USA (Type of address: Chief Executive Officer)
|
2023-10-02
|
2025-01-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-10-02
|
2023-10-02
|
Address
|
1675 NAVARRE ROAD SW, MASSILLON, OH, 44646, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-10-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-10-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2015-10-29
|
2023-10-02
|
Address
|
33587 WALKER ROAD, AVON LAKE, OH, 44012, USA (Type of address: Chief Executive Officer)
|
2015-10-29
|
2017-11-06
|
Address
|
30 SECOND STREET SW, BARBERTON, OH, 44203, USA (Type of address: Principal Executive Office)
|
2013-10-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-10-29
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|