2024-12-02
|
2024-12-02
|
Address
|
200 E. RANDOLPH ST., 8TH FLOOR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
200 EAST RANDOLPH STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2020-12-02
|
2024-12-02
|
Address
|
200 EAST RANDOLPH STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2018-12-04
|
2020-12-02
|
Address
|
200 EAST RANDOLPH STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2014-12-12
|
2018-12-04
|
Address
|
200 EAST RANDOLPH STREET, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2012-12-05
|
2014-12-12
|
Address
|
200 EAST RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2007-01-23
|
2012-12-05
|
Address
|
200 EAST RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2002-12-11
|
2014-12-12
|
Address
|
200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
|
2002-12-11
|
2007-01-23
|
Address
|
200 E RANDOLPH ST, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2002-12-11
|
2024-12-02
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2001-09-24
|
2024-12-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2001-09-24
|
2002-12-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2000-02-04
|
2001-09-24
|
Address
|
TWO WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, 0203, USA (Type of address: Registered Agent)
|
2000-02-04
|
2001-09-24
|
Address
|
TWO WORLD TRADE CENTER, SUITE 8746, NEW YORK, NY, 10048, 0203, USA (Type of address: Service of Process)
|
1999-11-15
|
2000-02-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-15
|
2000-02-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-01-27
|
2002-12-11
|
Address
|
123 N WACKER DR, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
|
1995-02-16
|
1998-01-27
|
Address
|
605 THIRD AVENUE, NEW YORK, NY, 10158, 0108, USA (Type of address: Principal Executive Office)
|
1995-02-16
|
2002-12-11
|
Address
|
123 NORTH WACKER DRIVE, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
1993-06-15
|
1995-12-12
|
Name
|
GODWINS OF NEW YORK, INC.
|
1992-11-03
|
1993-06-15
|
Name
|
GODWINS, INC.
|
1988-12-16
|
1999-11-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1988-12-16
|
1992-11-03
|
Name
|
MILLER, MASON & DICKENSON OF NEW YORK, INC.
|
1988-12-16
|
1999-11-15
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-12-16
|
2024-12-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|