2012-10-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-24
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-01-11
|
2013-12-11
|
Address
|
8420 W BRYN MAUR AVE STE 310, CHICAGO, IL, 60631, USA (Type of address: Principal Executive Office)
|
2010-01-29
|
2012-01-11
|
Address
|
5440 N CUMBERLAND AVE STE 200, CHICAGO, IL, 60656, USA (Type of address: Principal Executive Office)
|
2007-12-31
|
2010-01-29
|
Address
|
8770 W BRYN MAWR AVE., 4TH FL, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer)
|
2007-12-31
|
2010-01-29
|
Address
|
8770 W BRYN MAWR AVE, 4TH FL, CHICAGO, IL, 60631, USA (Type of address: Principal Executive Office)
|
2004-01-15
|
2007-12-31
|
Address
|
8770 W BRYN MAWR RD, 4TH FL, CHICAGO, IL, 60631, USA (Type of address: Principal Executive Office)
|
2004-01-15
|
2007-12-31
|
Address
|
8770 W BRYN MAWR AVE., 4TH FL, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer)
|
2002-07-15
|
2012-07-24
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2002-07-15
|
2012-10-22
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-01-04
|
2002-07-15
|
Address
|
440 9TH AVE, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-01-04
|
2004-01-15
|
Address
|
1603 ORRINGTON AVE, STE 1600, EVANSTON, IL, 60201, USA (Type of address: Chief Executive Officer)
|
2002-01-04
|
2004-01-15
|
Address
|
1603 ORRINGTON AVE, STE 1600, EVANSTON, IL, 60201, USA (Type of address: Principal Executive Office)
|
1999-12-29
|
2002-07-15
|
Address
|
440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
1999-12-29
|
2002-01-04
|
Address
|
440 9TH AVENUE, 5TH FL., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|