2024-03-29
|
2024-03-29
|
Address
|
386 ALLEN AVENUE, NORTH ATTLEBORO, MA, 02760, USA (Type of address: Chief Executive Officer)
|
2020-03-03
|
2024-03-29
|
Address
|
386 ALLEN AVENUE, NORTH ATTLEBORO, MA, 02760, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-03-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-03-29
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2016-03-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-03-01
|
2020-03-03
|
Address
|
1001 FANNIN STREET, ATTN: TAX DEPT., HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
|
2014-03-19
|
2020-03-03
|
Address
|
415 DAY HILL RD., WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)
|
2012-03-29
|
2016-03-01
|
Address
|
1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
|
2012-03-29
|
2014-03-19
|
Address
|
1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
2011-10-18
|
2012-03-29
|
Address
|
1001 FANNIN / SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
|
2011-10-18
|
2012-03-29
|
Address
|
11625 RAINWATER DR / SUITE 200, ALPHARETTA, GA, 30009, USA (Type of address: Chief Executive Officer)
|
2011-08-11
|
2016-03-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-08-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-03-28
|
2011-10-18
|
Address
|
11660 ALPHARETTA HWY STE 245, ROSWELL, GA, 30076, USA (Type of address: Chief Executive Officer)
|
2008-03-28
|
2011-10-18
|
Address
|
11660 ALPHARETTA HWY, SE 245, ROSWELL, GA, 30076, USA (Type of address: Principal Executive Office)
|
2007-12-05
|
2011-08-11
|
Address
|
62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1994-03-08
|
2007-12-05
|
Address
|
TEN BANK STREET, SUITE 660, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
|