2024-10-25
|
2024-10-25
|
Address
|
5151 COPORATE DRIVE, STE 400-B, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-10-25
|
Address
|
5151 COPORATE DRIVE, STE 400-B, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-10-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2024-10-01
|
2024-10-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-10-01
|
2024-10-01
|
Address
|
5151 COPORATE DRIVE, STE 400-B, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
|
2020-10-09
|
2024-10-01
|
Address
|
5151 COPORATE DRIVE, STE 400-B, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
|
2018-10-01
|
2020-10-09
|
Address
|
5151 COPORATE DRIVE, TROY, MI, 48098, USA (Type of address: Chief Executive Officer)
|
2018-02-16
|
2024-10-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-02-16
|
2024-10-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-10-31
|
2018-02-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-10-31
|
2018-02-16
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|