2001-09-12
|
2002-04-08
|
Address
|
8158 ADAMS DR, HUMMELSTOWN, PA, 17036, USA (Type of address: Chief Executive Officer)
|
2001-09-12
|
2003-08-20
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
1998-03-30
|
2001-09-12
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1998-03-30
|
2001-09-12
|
Address
|
19111 DALLAS PARKWAY, SUITE 300, DALLAS, TX, 75287, USA (Type of address: Chief Executive Officer)
|
1998-03-30
|
2001-09-12
|
Address
|
19111 DALLAS PARKWAY, SUITE 300, DALLAS, TX, 75287, USA (Type of address: Principal Executive Office)
|
1996-04-02
|
2003-08-20
|
Address
|
500 CENTRAL AVE., ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1994-04-14
|
1998-03-30
|
Address
|
17304 PRESTON ROAD, E-100, DALLAS, TX, 75252, USA (Type of address: Service of Process)
|
1993-06-09
|
1998-03-30
|
Address
|
17304 PRESTON ROAD, E-100, DALLAS, TX, 75252, USA (Type of address: Chief Executive Officer)
|
1993-06-09
|
1994-04-14
|
Address
|
17304 PRESTON ROAD, E-100, DALLAS, TX, 75252, USA (Type of address: Service of Process)
|
1993-06-09
|
1998-03-30
|
Address
|
17304 PRESTON ROAD, E-100, DALLAS, TX, 75252, USA (Type of address: Principal Executive Office)
|
1992-03-19
|
1993-06-09
|
Address
|
17304 PRESTON ROAD, E-100, DALLAS, TX, 75252, USA (Type of address: Service of Process)
|
1992-03-19
|
1996-04-02
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|