2023-07-03
|
2023-07-03
|
Address
|
190 SOUTH LASALLE STREET, 7TH FLOOR, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
|
2021-05-25
|
2023-07-03
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2021-05-25
|
2023-07-03
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2015-07-13
|
2023-07-03
|
Address
|
190 SOUTH LASALLE STREET, 7TH FLOOR, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
|
2008-12-23
|
2021-05-25
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2008-12-23
|
2021-05-25
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2006-01-23
|
2015-07-13
|
Address
|
209 S LASALLE ST, STE 300, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
|
2006-01-23
|
2015-07-13
|
Address
|
209 S LASALLE ST, STE 300, CHICAGO, IL, 60604, USA (Type of address: Principal Executive Office)
|
2003-07-21
|
2006-01-23
|
Address
|
400 N MICHIGAN, 2ND FL, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
|
2003-07-21
|
2006-01-23
|
Address
|
400 N MICHIGAN, 2ND FL, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)
|
2003-03-28
|
2008-12-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-03-28
|
2008-12-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2001-08-22
|
2003-07-21
|
Address
|
111 EAST WACKER DRIVE, SUITE 3000, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2001-08-22
|
2003-07-21
|
Address
|
111 EAST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
|
1999-11-15
|
2001-08-22
|
Address
|
111 E WACKER DR, STE 3000, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
1999-11-15
|
2001-08-22
|
Address
|
111 E WACKER DR, STE 3000, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
|
1999-10-04
|
2003-03-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-04
|
2003-03-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1997-07-21
|
1999-10-04
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-07-21
|
1999-10-04
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|