2024-09-03
|
2024-09-03
|
Address
|
925 NORTH ELDRIDGE PARKWAY, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2020-09-09
|
2024-09-03
|
Address
|
925 NORTH ELDRIDGE PARKWAY, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2018-09-04
|
2020-09-09
|
Address
|
600 N DAIRY ASHFORD RD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2014-09-05
|
2018-09-04
|
Address
|
600 N. DAIRY ASHFORD RD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2012-09-06
|
2014-09-05
|
Address
|
600 N. DAIRY ASHFORD RD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2008-08-07
|
2012-09-06
|
Address
|
411 SOUTH KEELER, BARTLESVILLE, OK, 74004, USA (Type of address: Chief Executive Officer)
|
2006-08-22
|
2010-08-20
|
Address
|
600 NORTH DAIRY ASHFORD RD, HOUSTON, TX, 77079, USA (Type of address: Principal Executive Office)
|
2006-08-22
|
2008-08-07
|
Address
|
600 NORTH DAIRY ASHFORD RD, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2002-10-08
|
2006-08-22
|
Address
|
810C PLAZA OFFICE BLDG, BARTLESVILLE, OK, 74004, USA (Type of address: Chief Executive Officer)
|
2002-10-08
|
2006-08-22
|
Address
|
1250 ADAMS BLDG, BARTLESVILLE, OK, 74004, USA (Type of address: Principal Executive Office)
|
2002-04-02
|
2024-09-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2002-04-02
|
2024-09-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2000-10-30
|
2002-10-08
|
Address
|
1700 EAST PUTNAM RD, #500, OLD GREENWICH, CT, 06870, USA (Type of address: Principal Executive Office)
|
2000-10-30
|
2002-10-08
|
Address
|
1700 EAST PUTNAM RD, #500, OLD GREENWICH, CT, 06870, USA (Type of address: Chief Executive Officer)
|
1999-09-23
|
2002-04-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-23
|
2002-04-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-10-22
|
2000-10-30
|
Address
|
72 CUMMINGS POINT RD, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
|
1996-01-08
|
1998-10-22
|
Address
|
% TOSCO CORPORATION, 72 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
|
1996-01-08
|
2000-10-30
|
Address
|
72 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
|
1995-10-03
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1995-10-03
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1988-09-23
|
1995-10-03
|
Address
|
280 PARK AVENUE, ATTN:VICE PRESIDENT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|