2024-12-02
|
2024-12-02
|
Address
|
101 WEST PROSPECT AVENUE, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
G., PETZ, CLEVELAND, OH, 44115, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
101 W PROSPECT AVENUE, CLEVELAND, OH, 44115, 1075, USA (Type of address: Chief Executive Officer)
|
2020-12-30
|
2024-12-02
|
Address
|
101 W PROSPECT AVENUE, CLEVELAND, OH, 44115, 1075, USA (Type of address: Chief Executive Officer)
|
2016-12-01
|
2020-12-30
|
Address
|
101 PROSPECT AVENUE N.W., CLEVELAND, OH, 44115, 1075, USA (Type of address: Chief Executive Officer)
|
2006-06-26
|
2024-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2006-06-26
|
2024-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2001-01-17
|
2016-12-01
|
Address
|
101 PROSPECT AVENUE N.W., CLEVELAND, OH, 44115, 1075, USA (Type of address: Chief Executive Officer)
|
1999-09-23
|
2006-06-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-23
|
2006-06-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1996-11-12
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-11-07
|
1996-11-12
|
Address
|
101 PROSPECT AVENUE, N.W., CLEVELAND, OH, 44115, USA (Type of address: Service of Process)
|
1996-06-25
|
1996-11-07
|
Address
|
GENERAL COUNSEL AND SECRETARY, 101 PROSPECT AVENUE N.W., CLEVELAND, OH, 44115, USA (Type of address: Service of Process)
|
1993-02-18
|
2001-01-17
|
Address
|
101 PROSPECT AVENUE_N.W., CLEVELAND, OH, 44115, 1075, USA (Type of address: Chief Executive Officer)
|
1986-02-06
|
1996-06-25
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-02-06
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1965-04-26
|
1986-02-06
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1965-04-26
|
1986-02-06
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1947-09-15
|
1965-04-26
|
Address
|
120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1939-09-25
|
1947-09-15
|
Address
|
120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1927-09-12
|
1939-09-25
|
Address
|
292 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1917-08-10
|
1927-09-12
|
Address
|
116 WEST 32ND ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1910-03-22
|
1917-08-10
|
Address
|
NO. 50 CHURCH ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1892-12-17
|
1910-03-22
|
Address
|
178 FULTON ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|