2024-07-10
|
2024-07-10
|
Address
|
180 N. STETSON AVE, SUITE 3650, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2024-07-10
|
2024-07-10
|
Address
|
122 S. MICHIGAN AVENUE, SUITE 1100, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
|
2020-07-02
|
2024-07-10
|
Address
|
122 S. MICHIGAN AVENUE, SUITE 1100, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
|
2020-07-02
|
2024-07-10
|
Address
|
122 S. MICHIGAN AVE., SUITE 1100, CHICAGO, IL, 60603, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-07-10
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-07-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-07-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-07-10
|
2020-07-02
|
Address
|
122 S. MICHIGAN AVENUE, SUITE 1100, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
|
2016-07-05
|
2018-07-10
|
Address
|
122 S. MICHIGAN AVENUE, SUITE 1100, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
|
2012-10-10
|
2018-07-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-10
|
2016-07-05
|
Address
|
122 S. MICHIGAN AVENUE, SUITE 1100, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
|
2012-07-10
|
2012-10-10
|
Address
|
111 EIGTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2012-06-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-12-06
|
2012-06-12
|
Address
|
875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2011-12-06
|
2012-07-10
|
Address
|
875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-11-18
|
2011-12-06
|
Address
|
SUITE 1100, 122 S. MICHIGAN AVENUE, CHICAGO, IL, 60603, USA (Type of address: Service of Process)
|
2011-11-17
|
2012-07-10
|
Address
|
122 S MICHIGAN AVE, STE 1100, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
|
2010-06-28
|
2011-11-17
|
Address
|
122 S MICHIGAN AVE, STE 12100, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
|
2010-06-28
|
2012-07-10
|
Address
|
122 S MICHIGAN AVE, STE 1100, CHICAGO, IL, 60603, USA (Type of address: Principal Executive Office)
|
2006-07-19
|
2011-11-18
|
Address
|
122 S MICHIGAN AVENUE, CHICAGO, IL, 60603, USA (Type of address: Service of Process)
|
2006-07-19
|
2011-12-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|