2023-11-02
|
2023-11-02
|
Address
|
3315 E. ALGONQUIN ROAD, SUITE 310, ROLLING MEADOWS, IL, 60008, USA (Type of address: Chief Executive Officer)
|
2023-11-02
|
2023-11-02
|
Address
|
710 DORVAL DRIVE, SUITE 700, OAKVILLE, ONTARIO, CAN (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-11-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-11-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-11-04
|
2023-11-02
|
Address
|
710 DORVAL DRIVE, SUITE 700, OAKVILLE, ONTARIO, CAN (Type of address: Chief Executive Officer)
|
2015-11-04
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-02-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-02-10
|
2015-11-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-01-03
|
2015-11-04
|
Address
|
710 DORVAL DRIVE, OAKVILLE, ONTARIO, CAN (Type of address: Principal Executive Office)
|
2008-01-03
|
2015-11-04
|
Address
|
710 DORVAL DRIVE, #400, OAKVILLE, ONTARIO, CAN (Type of address: Chief Executive Officer)
|
2003-11-12
|
2010-02-10
|
Address
|
875 AVE OF AMEIRCAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2003-11-12
|
2010-02-10
|
Address
|
875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|