2023-08-01
|
2023-08-01
|
Address
|
14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, 4630, USA (Type of address: Chief Executive Officer)
|
2023-08-01
|
2023-08-01
|
Address
|
14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, USA (Type of address: Chief Executive Officer)
|
2019-08-05
|
2023-08-01
|
Address
|
14141 SOUTHWEST FREEWAY, SUITE 477, SUGAR LAND, TX, 77478, 4630, USA (Type of address: Chief Executive Officer)
|
2019-08-05
|
2023-08-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-07-08
|
2019-08-05
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-08-01
|
2019-08-05
|
Address
|
1111 FANNIN, SUITE 1500, HOUSTON, TX, 77022, USA (Type of address: Chief Executive Officer)
|
2015-08-03
|
2017-08-01
|
Address
|
1111 FANNIN, SUITE 1500, HOUSTON, TX, 77022, USA (Type of address: Chief Executive Officer)
|
2015-08-03
|
2019-08-05
|
Address
|
1111 FANNIN, SUITE 1500, HOUSTON, TX, 77022, USA (Type of address: Principal Executive Office)
|
2011-08-22
|
2015-08-03
|
Address
|
1111 FANNIN ST STE 1500, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
2009-08-03
|
2015-08-03
|
Address
|
1111 FANNIN ST STE 1500, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
|
2009-08-03
|
2011-08-22
|
Address
|
1111 FANNIN ST STE 1500, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
2008-10-10
|
2019-07-08
|
Address
|
C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-10-10
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2003-08-22
|
2009-08-03
|
Address
|
1600 PARKWOOD CIRCLE SUITE 400, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
|
2003-08-22
|
2009-08-03
|
Address
|
1600 PARKWOOD CIRCLE SUITE 400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
|
2000-09-07
|
2008-10-10
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2000-09-07
|
2003-08-22
|
Address
|
1600 PARKWOOD CIRCLE, #400, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
|
2000-09-07
|
2003-08-22
|
Address
|
1600 PARKWOOD CIRCLE, #400, ATLANTA, GA, 30339, USA (Type of address: Principal Executive Office)
|
1997-12-23
|
1999-03-01
|
Name
|
ISS HOLDINGS, INC.
|
1997-10-14
|
2000-09-07
|
Address
|
1955 LAKE PARK DR, SMYRNA, GA, 30080, USA (Type of address: Chief Executive Officer)
|
1997-10-14
|
2000-09-07
|
Address
|
1955 LAKE PARK DR, SMYRNA, GA, 30080, USA (Type of address: Principal Executive Office)
|
1997-04-14
|
2000-09-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1995-03-10
|
1997-04-14
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-09-17
|
1997-10-14
|
Address
|
235 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
|
1993-09-17
|
1997-10-14
|
Address
|
235 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
1990-12-06
|
1995-03-10
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1987-04-06
|
1990-12-06
|
Address
|
1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1985-01-10
|
1987-04-06
|
Address
|
CORPORATION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1984-12-21
|
1985-01-10
|
Address
|
SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1982-09-13
|
1997-12-23
|
Name
|
ISS INTERNATIONAL SERVICE SYSTEM, INC.
|
1967-12-29
|
1984-12-21
|
Address
|
425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1967-08-07
|
1967-12-29
|
Address
|
425 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1967-08-07
|
1982-09-13
|
Name
|
PRUDENTIAL BUILDING MAINTENANCE CORP.
|