2024-04-25
|
2024-04-25
|
Address
|
3280 N CALIFORNIA AVENUE, CHICAGO, IL, 60618, USA (Type of address: Chief Executive Officer)
|
2024-04-25
|
2024-04-25
|
Address
|
3401 N CALIFORNIA AVE, CHICAGO, IL, 60618, USA (Type of address: Chief Executive Officer)
|
2022-12-10
|
2024-04-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2022-12-10
|
2024-04-25
|
Address
|
3280 N CALIFORNIA AVENUE, CHICAGO, IL, 60618, USA (Type of address: Chief Executive Officer)
|
2022-12-10
|
2024-04-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-11-24
|
2022-12-10
|
Address
|
(Type of address: Service of Process)
|
2020-04-09
|
2022-12-10
|
Address
|
(Type of address: Registered Agent)
|
2019-11-27
|
2020-04-09
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2019-11-27
|
2020-11-24
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2017-12-07
|
2022-12-10
|
Address
|
3280 N CALIFORNIA AVENUE, CHICAGO, IL, 60618, USA (Type of address: Chief Executive Officer)
|
2014-12-08
|
2019-11-27
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2014-12-08
|
2019-11-27
|
Address
|
10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2014-11-18
|
2017-12-07
|
Address
|
1535 N. ELSTON AVE, CHICAGO, IL, 60642, USA (Type of address: Principal Executive Office)
|
2014-11-18
|
2017-12-07
|
Address
|
1535 N. ELSTON AVE, CHICAGO, IL, 60642, USA (Type of address: Chief Executive Officer)
|
2014-11-18
|
2014-12-08
|
Address
|
1535 N. ELSTON AVE., CHICAGO, IL, 60642, USA (Type of address: Service of Process)
|
2011-07-12
|
2014-11-18
|
Address
|
1535 N. ELSTON AVE., CHICAGO, IL, 60622, USA (Type of address: Service of Process)
|