2024-11-19
|
2024-11-19
|
Address
|
350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
|
2023-08-10
|
2024-11-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-08-10
|
2024-11-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2023-08-10
|
2023-08-10
|
Address
|
350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
|
2023-08-10
|
2024-11-19
|
Address
|
350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
|
2019-09-30
|
2023-08-10
|
Address
|
350 FIFTH AVENUE, 73RD FLOOR, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-08-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-08-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2016-02-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-02-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-07-01
|
2016-02-12
|
Address
|
420 LEXINGTON AVE, RM 2533, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
2015-07-01
|
2019-09-30
|
Address
|
420 LEXINGTON AVE, RM 2533, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2013-04-03
|
2015-07-01
|
Address
|
420 LEXINGTON AVE, RM 2533, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
|
2013-04-03
|
2019-09-30
|
Address
|
420 LEXINGTON AVE, RM 2533, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
|
2013-04-03
|
2015-07-01
|
Address
|
420 LEXINGTON AVE, RM 2533, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
|
2005-07-25
|
2013-04-03
|
Address
|
645 N MICHIGAN AVE #800, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
|
2005-07-25
|
2013-04-03
|
Address
|
645 N MICHIGAN AVE #800, CHICAGO, IL, 60611, USA (Type of address: Principal Executive Office)
|
2005-07-25
|
2013-04-03
|
Address
|
2119 NW 84TH AVE, MIAMI, FL, 33126, USA (Type of address: Service of Process)
|
2003-07-07
|
2005-07-25
|
Address
|
1955 RAYMOND DRIVE, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process)
|