2024-10-03
|
2024-10-03
|
Address
|
589 CHEMIN DU NIEL, BORMES LES MIMOSAS, 83230, FRA (Type of address: Chief Executive Officer)
|
2024-10-03
|
2024-10-03
|
Address
|
589 CHEMIN DU NIEL, BORMES LES MIMOSAS, FRA (Type of address: Chief Executive Officer)
|
2020-10-01
|
2024-10-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2018-10-01
|
2020-10-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2016-10-14
|
2018-10-01
|
Address
|
70 W. MADISON ST, STE 5750, STE. 5750, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
|
2016-10-14
|
2018-10-01
|
Address
|
ROUTE DE LA GARE, GHISONACCIA, 20240, FRA (Type of address: Principal Executive Office)
|
2015-01-06
|
2024-10-03
|
Address
|
589 CHEMIN DU NIEL, BORMES LES MIMOSAS, 83230, FRA (Type of address: Chief Executive Officer)
|
2015-01-06
|
2016-10-14
|
Address
|
70 W MADISON ST., STE. 5750, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
|
2015-01-06
|
2016-10-14
|
Address
|
70 W MADISON ST., STE. 5750, CHICAGO, IL, 60602, USA (Type of address: Principal Executive Office)
|
2014-02-24
|
2024-10-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2014-02-24
|
2015-01-06
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-10-12
|
2014-02-24
|
Address
|
SUITE 5750, 70 WEST MADISON ST., CHICAGO, IL, 60602, USA (Type of address: Service of Process)
|