2001-03-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2001-03-21
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-10
|
2001-03-21
|
Address
|
PO BOX 6300, 40 COLVIN AVE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
1998-03-19
|
1999-09-10
|
Address
|
515 WEST GREENS RD, SUITE 1200, HOUSTON, TX, 77067, USA (Type of address: Chief Executive Officer)
|
1998-03-19
|
1999-09-10
|
Address
|
515 WEST GREENS RD, SUITE 1200, HOUSTON, TX, 77067, USA (Type of address: Principal Executive Office)
|
1998-03-19
|
1999-09-10
|
Address
|
80 ALBANY STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1998-02-26
|
1998-03-19
|
Address
|
40 COLVIN STREET, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|
1998-02-26
|
2001-03-21
|
Address
|
40 COLVIN STREET, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
|
1997-04-14
|
1998-02-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-14
|
1998-02-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-07-12
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-07-12
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|