2024-01-18
|
2024-01-18
|
Address
|
600 W. CHICAGO AVE., CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
|
2020-02-04
|
2024-01-18
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-01-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-02-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-01-05
|
2024-01-18
|
Address
|
600 W. CHICAGO AVE., CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
|
2014-01-02
|
2016-01-05
|
Address
|
600 W. CHICAGO AVE., SUITE 400, CHICAGO, IL, 60654, USA (Type of address: Chief Executive Officer)
|
2014-01-02
|
2016-01-05
|
Address
|
600 W. CHICAGO AVE., SUITE 400, CHICAGO, IL, 60654, USA (Type of address: Principal Executive Office)
|
2012-06-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-06-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-02-07
|
2014-01-02
|
Address
|
416 WEST 13TH ST, STE 310, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
2012-02-07
|
2014-01-02
|
Address
|
416 WEST 13TH ST, STE 310, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2012-02-07
|
2012-06-28
|
Address
|
416 WEST 13TH ST, STE 310, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2010-02-11
|
2012-02-07
|
Address
|
416 WEST 13TH STREET, SUITE 203, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
2010-01-26
|
2010-02-11
|
Address
|
686 PRESIDENT STREET, APT. 4, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|