2025-03-31
|
2025-03-31
|
Address
|
225 NORTH CANAL STREET, 24TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2025-03-31
|
2025-03-31
|
Address
|
399 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
|
2020-08-03
|
2025-03-31
|
Address
|
225 NORTH CANAL STREET, 24TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2020-08-03
|
2025-03-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2018-08-01
|
2020-08-03
|
Address
|
225 NORTH CANAL STREET, 25TH FLOOR, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2016-08-22
|
2018-08-01
|
Address
|
2701 PATRIOT BOULEVARD, GLENVIEW, IL, 60026, USA (Type of address: Principal Executive Office)
|
2016-08-22
|
2018-08-01
|
Address
|
2701 PATRIOT BOULEVARD, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
|
2014-08-15
|
2016-08-22
|
Address
|
2701 PATRIOT BOULEVARD, 4TH FLOOR, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
|
2014-08-15
|
2016-08-22
|
Address
|
2701 PATRIOT BOULEVARD, 4TH FLOOR, LEGAL DEPT., GLENVIEW, IL, 60026, USA (Type of address: Principal Executive Office)
|
2013-02-19
|
2025-03-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2013-02-19
|
2020-08-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-08-30
|
2014-08-15
|
Address
|
2701 PATRIOT BOULEVARD, 4TH FLOOR, GLENVIEW, IL, 60026, USA (Type of address: Chief Executive Officer)
|
2012-08-30
|
2014-08-15
|
Address
|
2701 PATRIOT BOULEVARD, 4TH FLOOR, GLENVIEW, IL, 60026, USA (Type of address: Principal Executive Office)
|
2010-08-13
|
2013-02-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-08-13
|
2013-02-19
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|