2025-03-18
|
2025-03-18
|
Address
|
180 N. LASALLE ST., STE. 300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2023-10-16
|
2025-03-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-10-16
|
2023-10-16
|
Address
|
180 N. LASALLE ST., STE. 300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2023-10-16
|
2025-03-18
|
Address
|
99 Washington Avenue, Suite 805A, Albany, NY, 12210, USA (Type of address: Service of Process)
|
2023-10-16
|
2025-03-18
|
Address
|
180 N. LASALLE ST., STE. 300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2021-04-16
|
2023-10-16
|
Address
|
180 N. LASALLE ST., STE. 300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2019-05-07
|
2023-10-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-05-07
|
2023-10-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-05-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-03-03
|
2021-04-16
|
Address
|
180 N. LASALLE ST., STE. 300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
|
2017-03-03
|
2019-05-07
|
Address
|
99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
2015-03-13
|
2017-03-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-03-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|