2024-12-16
|
2024-12-16
|
Address
|
35 WEST WACKER DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2024-12-16
|
2024-12-16
|
Address
|
375 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2024-12-16
|
2024-12-16
|
Address
|
220 36TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2020-12-24
|
2024-12-16
|
Address
|
220 36TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2020-12-24
|
2024-12-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-12-24
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-12-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-12-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-12-02
|
2020-12-24
|
Address
|
27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2014-12-01
|
2016-12-02
|
Address
|
27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2012-12-03
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-12-03
|
2018-12-05
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|