2023-04-13
|
2023-04-13
|
Address
|
25 E WASHINGTON, SUITE 420, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
|
2023-03-25
|
2023-04-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-03-25
|
2023-04-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2023-03-25
|
2023-03-25
|
Address
|
25 E WASHINGTON, SUITE 420, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
|
2023-03-25
|
2023-04-13
|
Address
|
25 E WASHINGTON, SUITE 420, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
|
2021-03-09
|
2023-03-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-03-09
|
2023-03-25
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-03-01
|
2023-03-25
|
Address
|
25 E WASHINGTON, SUITE 420, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-03-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-03-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-02-23
|
2019-01-28
|
Address
|
9601 MCALLISTER FREEWAY, SUITE 610, SAN ANTONIO, TX, 78216, USA (Type of address: Service of Process)
|
2018-02-23
|
2021-03-01
|
Address
|
155 BOVET ROAD, SUITE 480, SAN MATEO, CA, 94402, USA (Type of address: Chief Executive Officer)
|
2015-03-02
|
2018-02-23
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-03-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|