2023-10-27
|
2023-10-27
|
Address
|
10333 RICHMOND AVE,, STE 1100, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2023-10-27
|
Address
|
600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2023-03-15
|
2023-03-15
|
Address
|
10333 RICHMOND AVE,, STE 1100, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2023-10-27
|
Address
|
10333 RICHMOND AVE,, STE 1100, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2023-10-27
|
Address
|
600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
|
2022-10-04
|
2023-10-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2021-11-08
|
2022-10-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2020-05-05
|
2023-03-15
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2020-05-05
|
2023-03-15
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2018-12-17
|
2023-03-15
|
Address
|
10333 RICHMOND AVE,, STE 1100, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
|
2017-10-26
|
2018-12-17
|
Address
|
10333 RICHMOND AVE, STE 1100, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office)
|
2015-10-09
|
2018-12-17
|
Address
|
3-7-1, KANDA-NISHIKI-CHO, CHIYODA-KU, TOKYO, 10100, 54, JPN (Type of address: Chief Executive Officer)
|
2015-08-07
|
2015-10-09
|
Address
|
3-7-1, KANDA-NISHIKI-CHO, CHIYODA-KU, TOKYO, 10100, 54, JPN (Type of address: Chief Executive Officer)
|
2011-10-19
|
2017-10-26
|
Address
|
10375 RICHMOND AVE, STE 1000, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office)
|
2009-10-09
|
2015-08-07
|
Address
|
3-7-1, KANDA-NISHIKI-CHO, CHIYODA-KU, TOKYO, 10100, 54, JPN (Type of address: Chief Executive Officer)
|
2005-11-30
|
2011-10-19
|
Address
|
107777 WESTHEIMER RD, SUITE 830, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office)
|
2001-09-27
|
2009-10-09
|
Address
|
3-7-1 KANDA-NISHIKI-CHO, CHIYODA-KU, TOKYO, 10100, 54, JPN (Type of address: Chief Executive Officer)
|
1999-11-08
|
2001-09-27
|
Address
|
303 TEALWOOD, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer)
|
1999-11-08
|
2005-11-30
|
Address
|
10777 WESTHEIMER ROAD, SUITE 150, HOUSTON, TX, 77042, USA (Type of address: Principal Executive Office)
|
1997-11-07
|
1999-11-08
|
Address
|
9 BARNABY LANE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
|
1997-04-14
|
2020-05-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1992-12-04
|
1997-11-07
|
Address
|
KOWA HITOTSUBASHI BLDG, 7-1 KANDA NISHIKI-CHO 3-CHOME, TOKYO,CHIYODA-KU 101, JPN (Type of address: Chief Executive Officer)
|
1992-12-04
|
1999-11-08
|
Address
|
303 SOUTH BROADWAY, SUITE 223, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
|
1990-04-16
|
1997-04-14
|
Address
|
4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
1989-10-02
|
1990-04-16
|
Address
|
4 CENTRAL AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
1989-10-02
|
2021-11-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|