2024-07-17
|
2024-07-16
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2024-07-17
|
2024-07-17
|
Address
|
233 SOUTH WACKER DRIVE, SUITE 5300, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2024-07-17
|
2024-07-16
|
Address
|
233 SOUTH WACKER DRIVE, SUITE 5300, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2024-07-16
|
2024-07-16
|
Address
|
233 SOUTH WACKER DRIVE, SUITE 5300, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2020-08-12
|
2024-07-17
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-07-17
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-08-02
|
2024-07-17
|
Address
|
233 SOUTH WACKER DRIVE, SUITE 5300, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
|
2018-08-02
|
2020-08-12
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-04-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-04-23
|
2018-08-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-08-01
|
2018-08-02
|
Address
|
175 WEST JACKSON BOULEVARD, SUITE 1400, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
|
2016-08-01
|
2018-08-02
|
Address
|
175 WEST JACKSON BOULEVARD, SUITE 1400, CHICAGO, IL, 60604, USA (Type of address: Principal Executive Office)
|
2014-08-12
|
2018-04-23
|
Address
|
175 W. JACKSON BLVD., SUITE 1400, CHICAGO, IL, 60604, USA (Type of address: Service of Process)
|