2024-02-26
|
2024-02-26
|
Address
|
44 EAST 30TH AVENUE 11TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-02-26
|
2024-02-26
|
Address
|
111 N. CANAL ST., CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2024-02-26
|
2024-02-26
|
Address
|
111 CANAL, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-02-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-02-26
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2014-04-25
|
2024-02-26
|
Address
|
44 EAST 30TH AVENUE 11TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2010-03-22
|
2014-04-25
|
Address
|
200 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2010-03-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-04-20
|
2010-03-22
|
Address
|
215 PARK AVE S, 16TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2006-04-20
|
2010-03-22
|
Address
|
215 PARK AVE S, 16TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2006-04-20
|
2010-03-22
|
Address
|
215 PARK AVE S, 16TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2004-02-12
|
2006-04-20
|
Address
|
79 5TH AVE, 17TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2004-02-12
|
2006-04-20
|
Address
|
79 5TH AVE, 17TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2004-02-12
|
2006-04-20
|
Address
|
79 5TH AVE, 17TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2002-08-01
|
2004-02-12
|
Address
|
79 FIFTH AVE 17TH FLR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2002-08-01
|
2004-02-12
|
Address
|
79 FIFTH AVE 17TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2002-08-01
|
2004-02-12
|
Address
|
444 NORTH MICHIGAN AVE 6TH FLR, CHICAGO, IL, 60611, USA (Type of address: Service of Process)
|
2001-02-02
|
2002-08-01
|
Address
|
79 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2001-02-02
|
2002-08-01
|
Address
|
79 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2001-02-02
|
2002-08-01
|
Address
|
444 N MICHIGAN AVE, CHICAGO, IL, 60611, USA (Type of address: Service of Process)
|
1999-09-30
|
2001-02-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-02-05
|
1999-09-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-02-05
|
1999-09-30
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|