2024-06-20
|
2024-06-20
|
Address
|
11000 N MOPAC EXPY, STE 500, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
|
2024-06-20
|
2024-06-20
|
Address
|
1100 N MOPAC EXPY, #500, AUSTIN, TX, 78759, USA (Type of address: Chief Executive Officer)
|
2024-06-20
|
2024-06-20
|
Address
|
1100 N MOPAC EXPY, #500, AUSTIN, TX, 78759, 5338, USA (Type of address: Chief Executive Officer)
|
2012-07-16
|
2024-06-20
|
Address
|
1100 N MOPAC EXPY, #500, AUSTIN, TX, 78759, 5338, USA (Type of address: Chief Executive Officer)
|
2010-07-08
|
2012-07-16
|
Address
|
1100 N MOPAC EXPY, 500, AUSTIN, TX, 78759, 5338, USA (Type of address: Principal Executive Office)
|
2010-07-08
|
2024-06-20
|
Address
|
99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
|
2010-07-08
|
2012-07-16
|
Address
|
1100 N MOPAC EXPY, 500, AUSTIN, TX, 78759, 5338, USA (Type of address: Chief Executive Officer)
|
2008-05-15
|
2024-06-20
|
Address
|
99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
|
2008-05-15
|
2010-07-08
|
Address
|
99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
|
2007-03-09
|
2008-05-15
|
Address
|
41 STATE ST., SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Registered Agent)
|
2007-03-09
|
2008-05-15
|
Address
|
41 STATE ST., SUITE 405, ALBANY, NY, 12207, 2827, USA (Type of address: Service of Process)
|
2006-07-13
|
2010-07-08
|
Address
|
8501 N MOPAC EXPY, 400, AUSTIN, TX, 78759, 8396, USA (Type of address: Principal Executive Office)
|
2006-07-13
|
2010-07-08
|
Address
|
8501 N MOPAC EXPY, 400, AUSTIN, TX, 78759, 8396, USA (Type of address: Chief Executive Officer)
|
2004-07-19
|
2006-07-13
|
Address
|
8900 SHOAL CREEK BLVD #200, AUSTIN, TX, 78757, 6853, USA (Type of address: Chief Executive Officer)
|
1999-09-28
|
2007-03-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-28
|
2007-03-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-05-22
|
2004-07-19
|
Address
|
712 MAIN ST, STE 1700, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
1997-05-22
|
1999-09-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-05-22
|
2006-07-13
|
Address
|
8900 SHOAL CREEK BLDG, AUSTIN, TX, 78757, USA (Type of address: Principal Executive Office)
|
1996-12-24
|
2004-10-01
|
Name
|
TANKNOLOGY/NDE CORPORATION
|
1993-09-14
|
1997-05-22
|
Address
|
5225 HOLLISTER, HOUSTON, TX, 77040, 6205, USA (Type of address: Chief Executive Officer)
|
1993-09-14
|
1997-05-22
|
Address
|
5225 HOLLISTER, HOUSTON, TX, 77040, 6205, USA (Type of address: Service of Process)
|
1993-09-14
|
1997-05-22
|
Address
|
5225 HOLLISTER, HOUSTON, TX, 77040, 6205, USA (Type of address: Principal Executive Office)
|
1992-06-22
|
1993-09-14
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1992-06-22
|
1999-09-28
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1992-06-22
|
1996-12-24
|
Name
|
TANKNOLOGY CORPORATION INTERNATIONAL
|