2023-06-05
|
2023-06-05
|
Address
|
5851 E INTERSTATE 20, ABILENE, TX, 79601, USA (Type of address: Chief Executive Officer)
|
2021-06-07
|
2023-06-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-06-05
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2021-06-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2011-07-13
|
2023-06-05
|
Address
|
5851 E INTERSTATE 20, ABILENE, TX, 79601, USA (Type of address: Chief Executive Officer)
|
1999-09-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1997-07-18
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-03-17
|
2011-07-13
|
Address
|
5851 EAST HIGHWAY 80, ABILENE, TX, 79601, USA (Type of address: Principal Executive Office)
|
1993-03-17
|
2011-07-13
|
Address
|
5851 EAST HIGHWAY 80, ABILENE, TX, 79601, USA (Type of address: Chief Executive Officer)
|
1987-06-30
|
1997-07-18
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1987-06-30
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|