2024-04-25
|
2024-04-25
|
Address
|
311 W. MONROE STREET, SUITE 402, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2024-04-25
|
2024-04-25
|
Address
|
100 S WACKER DR, SUITE 425, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2020-04-01
|
2024-04-25
|
Address
|
100 S WACKER DR, SUITE 425, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2016-04-19
|
2020-04-01
|
Address
|
100 S WACKER DR, SUITE 425, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2016-04-07
|
2024-04-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-04-07
|
2024-04-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-04-10
|
2016-04-19
|
Address
|
20 WEST KINZIE ST, SUITE 1420, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
|
2014-04-10
|
2016-04-19
|
Address
|
20 WEST KINZIE ST, SUITE 1420, CHICAGO, IL, 60654, USA (Type of address: Principal Executive Office)
|
2010-07-12
|
2014-04-10
|
Address
|
102 WEST THIRD ST, STE 300, WINSTON-SALEM, NC, 27101, USA (Type of address: Principal Executive Office)
|
2010-07-12
|
2014-04-10
|
Address
|
102 W. THIRD ST, STE 300, WINSTON-SALEM, NC, 27101, USA (Type of address: Chief Executive Officer)
|
2008-04-22
|
2016-04-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-04-22
|
2016-04-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|