2024-08-07
|
2024-08-07
|
Address
|
6565 N MACARTHUR BLVD, SUITE 800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
|
2020-08-12
|
2024-08-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-08-07
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-08-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-08-07
|
2024-08-07
|
Address
|
6565 N MACARTHUR BLVD, SUITE 800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
|
2012-08-14
|
2018-08-07
|
Address
|
6565 N MACARTHUR BLVD, SUITE 800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
|
2012-03-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-03-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-09-08
|
2012-03-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2010-09-08
|
2012-08-14
|
Address
|
6565 N MACARTHUR BLVD, SUITE 800, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
|
2009-11-20
|
2012-03-30
|
Address
|
SUITE 210, 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
|
2009-11-20
|
2010-09-08
|
Address
|
SUITE 210, 1180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2009-03-09
|
2009-11-20
|
Address
|
1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
|
2009-03-09
|
2009-11-20
|
Address
|
1133 AVENUE OF THE AMERICAS, SUITE 3100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2001-04-18
|
2009-03-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2001-04-18
|
2009-03-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
1999-11-12
|
2001-04-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-11-12
|
2001-04-18
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-08-19
|
2010-09-08
|
Address
|
7800 STEMMONS FREEWAY, 10TH FLR, DALLAS, TX, 75247, USA (Type of address: Chief Executive Officer)
|
1998-08-19
|
2010-09-08
|
Address
|
7800 STEMMONS FREEWAY, 10TH FLR, DALLAS, TX, 75247, USA (Type of address: Principal Executive Office)
|
1996-08-26
|
1999-11-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1996-08-26
|
1999-11-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|