2023-07-24
|
2023-07-24
|
Address
|
353 N. CLARK STREET, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
|
2019-07-18
|
2023-07-24
|
Address
|
353 N. CLARK STREET, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
|
2015-11-04
|
2023-07-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2015-11-04
|
2023-07-24
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2013-07-02
|
2019-07-18
|
Address
|
353 N. CLARK STREET, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
|
2011-10-07
|
2015-11-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-10-07
|
2015-11-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-07-12
|
2013-07-02
|
Address
|
353 NORTH CLARK STREET, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
|
2011-07-12
|
2013-07-02
|
Address
|
353 NORTH CLARK STREET, CHICAGO, IL, 60654, USA (Type of address: Principal Executive Office)
|
2011-07-12
|
2011-10-07
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2011-04-14
|
2011-10-07
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2009-07-27
|
2011-04-14
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent)
|
2009-07-27
|
2011-07-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process)
|