2023-12-01
|
2023-12-01
|
Address
|
203 N. LASALLE ST., SUITE 1500, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2023-12-01
|
2023-12-01
|
Address
|
203 N LASALLE ST, SUITE 1500, SUITE 650C, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2019-12-03
|
2023-12-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-12-03
|
2023-12-01
|
Address
|
100 6TH STREET, SUITE 650C, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-12-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-02-08
|
2019-12-03
|
Address
|
TOUR AIMIA - 525, AVENUE VIGER OUEST BUREAU 1000, MONTREAL, CAN (Type of address: Chief Executive Officer)
|
2018-02-08
|
2019-12-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-12-17
|
2018-02-08
|
Address
|
100 NORTH SIXTH STREET, STE 700B, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
|
2015-12-17
|
2018-02-08
|
Address
|
100 NORTH SIXTH STREET, STE 700B, MINNEAPOLIS, MN, 55403, USA (Type of address: Principal Executive Office)
|
2013-12-10
|
2015-12-17
|
Address
|
1405 XENIUM LANE N, STE 150, PLYMOUTH, MN, 55441, USA (Type of address: Principal Executive Office)
|
2013-12-10
|
2015-12-17
|
Address
|
5100 BOULEVARD DE MAISONNEUVE, MONTREAL, CAN (Type of address: Chief Executive Officer)
|
2011-12-22
|
2018-02-08
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-12-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|