2025-01-02
|
2025-01-02
|
Address
|
SUITE 2100 111 W. WASHINGTON STREET, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
111 W. WASHINGTON STREET,, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
|
2020-02-27
|
2025-01-02
|
Address
|
111 W. WASHINGTON STREET,, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
|
2019-01-14
|
2020-02-27
|
Address
|
111 W WASHINGTON, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
|
2017-10-24
|
2025-01-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2017-10-24
|
2025-01-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-01-05
|
2019-01-14
|
Address
|
111 W WASHINGTON, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
|
2017-01-05
|
2021-01-22
|
Address
|
111 W WASHINGTON, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Principal Executive Office)
|
2015-01-30
|
2017-01-05
|
Address
|
111 W WASHINGTON ST, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Principal Executive Office)
|
2013-10-22
|
2017-10-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2013-10-22
|
2017-10-24
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-01-08
|
2017-01-05
|
Address
|
111 W WASHINGTON ST, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
|
2013-01-08
|
2015-01-30
|
Address
|
111 W WASHINGTON ST, SUITE 2100, CHICAGO, IL, 60602, USA (Type of address: Principal Executive Office)
|
2012-09-24
|
2013-10-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-13
|
2013-10-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-02-10
|
2013-01-08
|
Address
|
2211 N ELSTON AVE, # 400, CHICAGO, IL, 60614, USA (Type of address: Chief Executive Officer)
|
2011-02-10
|
2012-09-24
|
Address
|
875 AVE OF THE AMERICAS, # 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-02-10
|
2013-01-08
|
Address
|
2211 N. ELSTON AVE, # 400, CHICAGO, IL, 60614, USA (Type of address: Principal Executive Office)
|
2009-06-29
|
2011-02-10
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2009-06-29
|
2012-06-13
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2009-01-06
|
2009-06-29
|
Address
|
1440 N. DAYTON ST, SUITE 100, CHICAGO, IL, 60642, USA (Type of address: Service of Process)
|