2023-07-05
|
2023-07-05
|
Address
|
500 5TH AVE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
|
2019-07-02
|
2023-07-05
|
Address
|
500 FIFTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
|
2019-07-02
|
2023-07-05
|
Address
|
500 5TH AVE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
|
2019-04-08
|
2023-07-05
|
Address
|
500 FIFTH AVENUE SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Registered Agent)
|
2019-04-08
|
2019-07-02
|
Address
|
500 FIFTH AVENUE SUITE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-04-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-04-08
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2015-08-10
|
2019-07-02
|
Address
|
500 W MADISON, STE 2710, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office)
|
2009-01-16
|
2015-08-10
|
Address
|
500 W MADISON, STE 2400, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office)
|
2002-04-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-04-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-07-31
|
2009-01-16
|
Address
|
500 W MADISON, STE 3550, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office)
|
2001-07-31
|
2019-07-02
|
Address
|
500 5TH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
|
2000-07-07
|
2002-04-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2000-07-07
|
2002-04-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2000-06-29
|
2000-07-12
|
Name
|
P & A MERGER CORP.
|
1999-11-29
|
2000-07-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-29
|
2000-07-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-07-01
|
1999-11-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1999-07-01
|
1999-11-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1999-07-01
|
2023-07-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
1999-07-01
|
2000-06-29
|
Name
|
KOLINSKY HILL MERGER CORP.
|