2016-10-03
|
2018-10-02
|
Address
|
5100 N RIVER ROAD,STE. 300, SCHILLER PARK, IL, 60176, USA (Type of address: Chief Executive Officer)
|
2016-10-03
|
2018-10-02
|
Address
|
5100 N RIVER ROAD,STE. 300, SCHILLER PARK, IL, 60176, USA (Type of address: Principal Executive Office)
|
2014-10-01
|
2016-10-03
|
Address
|
1700 E. GOLF ROAD, SUITE 400, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
|
2014-10-01
|
2016-10-03
|
Address
|
1700 E. GOLF ROAD, SUITE 400, SCHAUMBURG, IL, 60173, USA (Type of address: Principal Executive Office)
|
2012-10-01
|
2014-10-01
|
Address
|
111 W OCEAN BLVD, SUITE 1110, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
|
2012-10-01
|
2014-10-01
|
Address
|
111 W OCEAN BLVD, SUITE 1110, LONG BEACH, CA, 90802, USA (Type of address: Principal Executive Office)
|
2006-09-18
|
2012-10-01
|
Address
|
111 W OCEAN BLVD, STE 1110, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
|
2001-02-28
|
2018-10-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-02-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2000-10-25
|
2006-09-18
|
Address
|
C/O AUDIO VISUAL SERVICES CORP, 111 WEST OCEAN BLVD, STE 1110, LONG BEACH, CA, 90802, USA (Type of address: Chief Executive Officer)
|
2000-10-25
|
2012-10-01
|
Address
|
111 WEST OCEAN BLVD, STE 1110, LONG BEACH, CA, 90802, USA (Type of address: Principal Executive Office)
|
1998-10-01
|
2001-02-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1998-10-01
|
2001-02-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|