2011-04-14
|
2017-03-01
|
Address
|
124 MCKMAKIN ROAD, BARTONVILLE, TX, 76226, USA (Type of address: Chief Executive Officer)
|
2011-04-14
|
2019-12-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2009-10-01
|
2019-10-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2009-10-01
|
2011-04-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-01-18
|
2011-04-14
|
Address
|
124 MCKMAKIN RD, BARTONVILLE, TX, 76226, USA (Type of address: Chief Executive Officer)
|
2006-01-18
|
2011-04-14
|
Address
|
124 MCMAKIN RD, BARTONVILLE, TX, 76226, USA (Type of address: Principal Executive Office)
|
1999-09-22
|
2009-10-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-22
|
2009-10-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1994-04-15
|
2006-01-18
|
Address
|
821 HILLSIDE DRIVE, LEWISVILLE, TX, 75057, USA (Type of address: Principal Executive Office)
|
1994-04-15
|
2006-01-18
|
Address
|
821 HILLSIDE DRIVE, LEWISVILLE, TX, 75057, USA (Type of address: Chief Executive Officer)
|
1989-03-15
|
1999-09-22
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1989-03-15
|
1999-09-22
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|