2025-03-21
|
2025-03-21
|
Address
|
11530 MAIN ST, HOUSTON, TX, 77025, USA (Type of address: Chief Executive Officer)
|
2023-03-10
|
2025-03-21
|
Address
|
11530 Main Street, Houston, TX, 77025, USA (Type of address: Service of Process)
|
2023-03-10
|
2025-03-21
|
Address
|
187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
2023-03-10
|
2023-03-10
|
Address
|
11530 MAIN ST, HOUSTON, TX, 77025, USA (Type of address: Chief Executive Officer)
|
2023-03-10
|
2025-03-21
|
Address
|
11530 MAIN ST, HOUSTON, TX, 77025, USA (Type of address: Chief Executive Officer)
|
2021-03-02
|
2023-03-10
|
Address
|
187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2008-10-30
|
2023-03-10
|
Address
|
187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
2008-10-30
|
2021-03-02
|
Address
|
187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2005-04-13
|
2023-03-10
|
Address
|
11530 MAIN ST, HOUSTON, TX, 77025, USA (Type of address: Chief Executive Officer)
|
2005-04-13
|
2013-03-06
|
Address
|
11530 MAIN ST, HOUSTON, TX, 77025, USA (Type of address: Principal Executive Office)
|
2003-03-10
|
2005-04-13
|
Address
|
11530 MAIN ST, HOUSTON, TX, 77025, USA (Type of address: Chief Executive Officer)
|
2003-03-10
|
2005-04-13
|
Address
|
11530 MAIN ST., HOUSTON, TX, 77025, USA (Type of address: Principal Executive Office)
|
1998-12-09
|
2008-10-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
1998-12-09
|
2008-10-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1993-05-11
|
1998-12-09
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-05-11
|
2003-03-10
|
Address
|
11530 MAIN STREET, HOUSTON, TX, 77025, 5988, USA (Type of address: Principal Executive Office)
|
1993-05-11
|
2003-03-10
|
Address
|
11530 MAIN STREET, HOUSTON, TX, 77025, 5988, USA (Type of address: Chief Executive Officer)
|
1989-03-22
|
1993-05-11
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1989-03-22
|
1998-12-09
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|