2006-05-02
|
2008-03-12
|
Address
|
800 BELL ST, CORP EMB RM 2441, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
|
2004-03-29
|
2006-05-02
|
Address
|
5959 LAS COLINAS BLVD, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
|
2004-03-29
|
2006-05-02
|
Address
|
ATTN: STATE TAX DEPT, 800 BELL ST / ROOM 2605, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
|
2002-03-28
|
2004-03-29
|
Address
|
ATTN: STATE TAX DEPT, 800 BELL ST ROOM 2605, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
|
2000-08-25
|
2004-03-29
|
Address
|
3225 GALLOWS RD, FAIRFAX, VA, 22037, USA (Type of address: Chief Executive Officer)
|
2000-08-25
|
2002-03-28
|
Address
|
800 BELL ST, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
|
1998-03-31
|
2000-08-25
|
Address
|
3225 GALLOWS RD, FAIRFAX, VA, 22037, USA (Type of address: Chief Executive Officer)
|
1997-04-14
|
2006-05-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1996-06-04
|
2000-08-25
|
Address
|
3225 GALLOWS RD, FAIRFAX, VA, 22037, 0001, USA (Type of address: Principal Executive Office)
|
1996-06-04
|
1998-03-31
|
Address
|
NEDRE STRANDGT 43, 4005 STAVANGER, 00000, NOR (Type of address: Chief Executive Officer)
|
1995-03-20
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1995-03-20
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1993-06-15
|
1996-06-04
|
Address
|
3225 GALLOWS ROAD, FAIRFAX, VA, 22037, USA (Type of address: Chief Executive Officer)
|
1993-06-15
|
1996-06-04
|
Address
|
3225 GALLOWS ROAD, FAIRFAX, VA, 22037, USA (Type of address: Principal Executive Office)
|
1990-11-23
|
1995-03-20
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1990-11-23
|
1995-03-20
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1989-06-05
|
1990-11-23
|
Address
|
SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1989-06-05
|
1990-11-23
|
Address
|
CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1986-07-15
|
1989-06-05
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-07-15
|
1989-06-05
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1966-03-18
|
1986-07-15
|
Address
|
277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process)
|
1966-03-18
|
1986-07-15
|
Address
|
277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)
|