2023-05-16
|
2023-05-16
|
Address
|
205 N. MICHIGAN AVE., SUITE 3600, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2021-05-20
|
2023-05-16
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-01
|
2021-05-20
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-01
|
2023-05-16
|
Address
|
205 N. MICHIGAN AVE., SUITE 3600, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2019-05-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-05-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-05-03
|
2019-05-01
|
Address
|
56 QUEEN STREET EAST, SUITE 301, BRAMPTON, CAN (Type of address: Chief Executive Officer)
|
2015-05-01
|
2017-05-03
|
Address
|
56 QUEEN STREET EAST, SUITE 301, BRAMPTON, CAN (Type of address: Chief Executive Officer)
|
2013-05-01
|
2015-05-01
|
Address
|
56 QUEEN STREET EAST, SUITE 301, BRAMPTON, CAN (Type of address: Chief Executive Officer)
|
2013-05-01
|
2019-05-01
|
Address
|
56 QUEEN STREET EAST, SUITE 301, BRAMPTON, CAN (Type of address: Principal Executive Office)
|
2012-01-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-01-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-05-23
|
2012-01-10
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|