2009-06-08
|
2011-06-30
|
Address
|
77 W WACKER DR, STE 1000 HNQCT, CHICAGO, IL, 60601, USA (Type of address: Principal Executive Office)
|
2009-06-08
|
2011-06-30
|
Address
|
77 W WACKER DR, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2003-05-13
|
2009-06-08
|
Address
|
1200 E ALGONQUIN RD, ELK GROVE TWP, IL, 60007, USA (Type of address: Chief Executive Officer)
|
2001-05-14
|
2003-05-13
|
Address
|
1200 E ALGONQUIN RD, ELK GROVE TOWNSHIP, IL, 60007, USA (Type of address: Chief Executive Officer)
|
1997-05-23
|
2001-05-14
|
Address
|
1200 E ALGONQUIN RD, ECK GROVE TOWNSHIP, IL, 60007, USA (Type of address: Chief Executive Officer)
|
1995-05-17
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-05-17
|
1997-04-07
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1993-08-02
|
1995-05-17
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1993-01-07
|
1997-05-23
|
Address
|
1200 E. ALGONQUIN ROAD, ELK GROVE TOWNSHIP, IL, 60007, USA (Type of address: Chief Executive Officer)
|
1993-01-07
|
2009-06-08
|
Address
|
1200 E. ALGONQUIN ROAD, ELK GROVE TOWNSHIP, IL, 60007, USA (Type of address: Principal Executive Office)
|
1992-03-16
|
1995-05-17
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1992-03-16
|
1993-08-02
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1985-11-19
|
1992-03-16
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1985-11-19
|
1992-03-16
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1969-05-22
|
1985-11-19
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1969-05-22
|
1985-11-19
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|