2024-02-01
|
2024-02-01
|
Address
|
507 PLYMOUTH AVE. N.E., GRAND RAPIDS, MI, 49505, USA (Type of address: Chief Executive Officer)
|
2024-02-01
|
2024-02-01
|
Address
|
507 PLYMOUTH AVE NE, GRAND RAPIDS, MI, 49505, USA (Type of address: Chief Executive Officer)
|
2024-01-12
|
2024-02-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-01-12
|
2024-01-12
|
Address
|
507 PLYMOUTH AVE. N.E., GRAND RAPIDS, MI, 49505, USA (Type of address: Chief Executive Officer)
|
2024-01-12
|
2024-02-01
|
Address
|
507 PLYMOUTH AVE. N.E., GRAND RAPIDS, MI, 49505, USA (Type of address: Chief Executive Officer)
|
2024-01-12
|
2024-02-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-02-14
|
2024-01-12
|
Address
|
507 PLYMOUTH AVE. N.E., GRAND RAPIDS, MI, 49505, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-01-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-01-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-02-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-02-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|