2021-01-28
|
2022-01-15
|
Address
|
TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2022-01-15
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2019-01-03
|
2021-01-28
|
Address
|
TWO NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2015-01-02
|
2019-01-03
|
Address
|
TWO NORTH RIVERSIDE PLAZA, 400, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
|
2015-01-02
|
2019-01-03
|
Address
|
TWO NORTH RIVERSIDE PLAZA, 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2013-01-04
|
2015-01-02
|
Address
|
TWO RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2013-01-04
|
2015-01-02
|
Address
|
ATTN: MICHELLE LAPELLE, 2 N RIVERSIDE PLAZA #400, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
|
2011-03-10
|
2013-01-04
|
Address
|
ATTN: MICHELLE LAPELLE, 2 N RIVERSIDE PLAZA / #400, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
|
2011-03-10
|
2019-01-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-03-10
|
2013-01-04
|
Address
|
6225 MORRISON BOULEVARD, CHAROLETTE, NC, 28211, USA (Type of address: Chief Executive Officer)
|
2009-01-20
|
2011-03-10
|
Address
|
2 NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
|
2003-03-24
|
2009-01-20
|
Address
|
2 NORTH RIVERSIDE PLAZA, SUITE 400, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
|
2003-03-24
|
2011-03-10
|
Address
|
6225 MORRISON BLVD., CHAROLETTE, NC, 28211, USA (Type of address: Chief Executive Officer)
|
2002-12-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-12-11
|
2011-03-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-08-22
|
2002-12-11
|
Address
|
1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
|
2002-08-22
|
2002-12-11
|
Address
|
1275 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process)
|
2000-12-27
|
2003-03-24
|
Address
|
11260 CHESTER RD, STE 400, CINCINNATI, OH, 45246, USA (Type of address: Chief Executive Officer)
|
2000-12-27
|
2003-03-24
|
Address
|
ATTN L CURRIE, 2 N RIVERSIDE PLAZA, STE 400, CHICAGO, IL, 60606, USA (Type of address: Principal Executive Office)
|
2000-10-11
|
2002-08-22
|
Address
|
41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2000-10-11
|
2002-08-22
|
Address
|
41 STATE STREET, SUITE 608, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1999-11-03
|
2000-10-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-03
|
2000-10-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-01-27
|
1999-11-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1999-01-27
|
1999-11-03
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|