2024-02-01
|
2024-02-01
|
Address
|
2287 S BLUE ISLAND AVE, CHICAGO, IL, 60608, USA (Type of address: Chief Executive Officer)
|
2020-02-03
|
2024-02-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-02-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-02-01
|
2020-02-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-08-25
|
2024-02-01
|
Address
|
2287 S BLUE ISLAND AVE, CHICAGO, IL, 60608, USA (Type of address: Chief Executive Officer)
|
2017-05-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2017-05-18
|
2018-02-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-04-03
|
2017-08-25
|
Address
|
2287 S BLUE ISLAND, CHICAGO, IL, 60608, 4344, USA (Type of address: Principal Executive Office)
|
2006-04-03
|
2017-08-25
|
Address
|
2287 S BLUE ISLAND, CHICAGO, IL, 60608, 4344, USA (Type of address: Chief Executive Officer)
|
2002-03-12
|
2006-04-03
|
Address
|
2287 S BLUE ISLAND, CHICAGO, IL, 60608, 4344, USA (Type of address: Principal Executive Office)
|
2002-03-12
|
2006-04-03
|
Address
|
2287 S BLUE ISLAND, CHICAGO, IL, 60608, 4344, USA (Type of address: Chief Executive Officer)
|
2000-02-17
|
2017-05-18
|
Address
|
2287 SOUTH BLUE ISLAND AVENUE, CHICAGO, IL, 60608, USA (Type of address: Service of Process)
|