2024-04-17
|
2024-04-17
|
Address
|
601 N COUNTRY FAIR DR, CHAMPAIGN, IL, 61821, USA (Type of address: Chief Executive Officer)
|
2024-04-17
|
2024-04-17
|
Address
|
PO BOX 25, CHAMPAIGN, IL, 61824, USA (Type of address: Chief Executive Officer)
|
2019-08-02
|
2024-04-17
|
Address
|
206 N. RANDOLPH, SUITE 200, CHAMPAIGN, IL, 61820, USA (Type of address: Service of Process)
|
2012-09-24
|
2024-04-17
|
Address
|
PO BOX 25, CHAMPAIGN, IL, 61824, USA (Type of address: Chief Executive Officer)
|
2012-06-08
|
2024-04-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2012-06-08
|
2019-08-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2009-08-05
|
2012-09-24
|
Address
|
125 WEST CHURCH STREET, #200, CHAMPAIGN, IL, 61820, USA (Type of address: Chief Executive Officer)
|
2009-08-05
|
2012-09-24
|
Address
|
125 WEST CHURCH STREET, #200, CHAMPAIGN, IL, 61820, USA (Type of address: Principal Executive Office)
|
2008-04-02
|
2012-06-08
|
Address
|
10 E. 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2008-04-02
|
2012-06-08
|
Address
|
10 E. 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2007-08-24
|
2008-04-02
|
Address
|
225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Service of Process)
|
2007-08-24
|
2008-04-02
|
Address
|
225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
|