2024-01-02
|
2024-01-02
|
Address
|
501 MADISON AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-01-02
|
2024-01-02
|
Address
|
140 WEST 57TH ST STE #3D, NEW YORK, NY, 10019, 3326, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-01-02
|
Address
|
501 MADISON AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-01-02
|
Address
|
140 WEST 57TH ST STE #3D, NEW YORK, NY, 10019, 3326, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-01-02
|
Address
|
SUITE 2, 20 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
|
2023-12-01
|
2023-12-01
|
Address
|
140 WEST 57TH ST STE #3D, NEW YORK, NY, 10019, 3326, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
501 MADISON AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2024-01-02
|
Address
|
501 MADISON AVENUE, SUITE 802, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2012-02-27
|
2023-12-01
|
Address
|
200 W MADISON AVE, SUITE 3900, CHICAGO, IL, 60606, USA (Type of address: Service of Process)
|
2006-02-10
|
2012-02-27
|
Address
|
333 WEST WACKER DR, SUITE 2700, CHICAGO, IL, 60606, 1222, USA (Type of address: Service of Process)
|
2002-01-02
|
2023-12-01
|
Address
|
140 WEST 57TH ST STE #3D, NEW YORK, NY, 10019, 3326, USA (Type of address: Chief Executive Officer)
|
2002-01-02
|
2006-02-10
|
Address
|
140 WEST 57TH ST STE #3D, NEW YORK, NY, 10019, 3326, USA (Type of address: Service of Process)
|
2000-01-06
|
2002-01-02
|
Address
|
SUITE 2, 20 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2000-01-06
|
2023-12-01
|
Address
|
SUITE 2, 20 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)
|