2013-08-22
|
2015-12-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-08-22
|
2015-12-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-01-30
|
2015-01-02
|
Address
|
400 SOUTH JEFFERSON STREET, CHICAGO, IL, 60607, USA (Type of address: Chief Executive Officer)
|
2013-01-30
|
2013-08-22
|
Address
|
400 SOUTH JEFFERSON STREET, CHICAGO, IL, 60607, USA (Type of address: Service of Process)
|
2011-05-23
|
2013-01-30
|
Address
|
3500 LACEY ROAD, DOWNERS GROVE, IL, 60515, USA (Type of address: Principal Executive Office)
|
2011-05-23
|
2013-01-30
|
Address
|
3500 LACEY ROAD, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)
|
2011-05-23
|
2013-01-30
|
Address
|
3500 LACEY ROAD, DOWNERS GROVE, IL, 60515, USA (Type of address: Service of Process)
|
2007-03-01
|
2011-05-23
|
Address
|
THREE FIRST NATIONAL PLAZA, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
|
2007-03-01
|
2011-05-23
|
Address
|
THREE FIRST NATIONAL PLAZA, CHICAGO, IL, 60602, USA (Type of address: Principal Executive Office)
|
2007-03-01
|
2011-05-23
|
Address
|
THREE FIRST NATIONAL PLAZA, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
|
2002-11-04
|
2007-03-01
|
Address
|
11 EAST CHASE STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)
|
2002-06-28
|
2002-11-04
|
Address
|
11 EAST CHASE STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process)
|
2001-01-31
|
2007-03-01
|
Address
|
THREE FIRST NATIONAL PLAZA, CHICAGO, IL, 60602, 4261, USA (Type of address: Principal Executive Office)
|
2001-01-31
|
2007-03-01
|
Address
|
THREE FIRST NATIONAL PLAZA, CHICAGO, IL, 60602, 4261, USA (Type of address: Chief Executive Officer)
|
2001-01-31
|
2002-06-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2000-07-20
|
2001-01-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2000-07-20
|
2013-08-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
1999-12-06
|
2000-07-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1996-09-17
|
2000-07-20
|
Address
|
ATTN: GENERAL COUNSEL, THREE FIRST NATIONAL PLAZA, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
|
1993-03-18
|
2001-01-31
|
Address
|
THREE FIRST NATIONAL PLAZA, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
|
1993-03-18
|
2001-01-31
|
Address
|
THREE FIRST NATIONAL PLAZA, CHICAGO, IL, 60602, USA (Type of address: Principal Executive Office)
|
1986-01-03
|
1999-12-06
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1986-01-03
|
1996-09-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1985-04-29
|
2012-07-26
|
Name
|
SARA LEE CORPORATION
|
1976-06-11
|
1986-01-03
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1976-06-11
|
1986-01-03
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1971-10-14
|
1976-06-11
|
Address
|
277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
|
1954-03-26
|
1985-04-29
|
Name
|
CONSOLIDATED FOODS CORPORATION
|
1945-06-21
|
1954-03-26
|
Name
|
CONSOLIDATED GROCERS CORPORATION
|
1943-01-02
|
1945-06-21
|
Name
|
SPRAGUE WARNER - KENNY CORPORATION
|
1943-01-02
|
1971-10-14
|
Address
|
120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
|