2023-04-11
|
2023-04-11
|
Address
|
100 ENERGY WAY, #1900, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
|
2020-04-09
|
2023-04-11
|
Address
|
100 ENERGY WAY, #1900, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
|
2011-10-25
|
2023-04-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2011-10-25
|
2023-04-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2010-10-29
|
2011-10-25
|
Address
|
10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2010-10-29
|
2011-10-25
|
Address
|
10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2010-05-25
|
2020-04-09
|
Address
|
6100 SOUTHWEST BLVD, #200, FORT WORTH, TX, 76109, USA (Type of address: Chief Executive Officer)
|
2008-05-20
|
2010-05-25
|
Address
|
6100 SOUTHWEST BLVD, 3200, FORT WORTH, TX, 76109, USA (Type of address: Chief Executive Officer)
|
1999-09-21
|
2010-10-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-09-21
|
2010-10-29
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1996-05-13
|
2008-05-20
|
Address
|
6100 SOUTHWEST BLVD #250, FORT WORTH, TX, 76109, USA (Type of address: Chief Executive Officer)
|
1996-05-13
|
2020-04-09
|
Address
|
6100 SOUTHWEST BLVD #200, FORT WORTH, TX, 76109, USA (Type of address: Principal Executive Office)
|
1993-05-27
|
1996-05-13
|
Address
|
6100 WESTERN PLACE #900, FORT WORTH, TX, 76107, USA (Type of address: Chief Executive Officer)
|
1993-05-27
|
1996-05-13
|
Address
|
6100 WESTERN PLACE #900, FORT WORTH, TX, 76107, USA (Type of address: Principal Executive Office)
|
1986-01-16
|
1999-09-21
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-01-16
|
1999-09-21
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1976-09-24
|
1986-01-16
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1973-12-18
|
1986-01-16
|
Address
|
P.O. BOX 9230, 1701 W. FREEWAY, FORT WORTH, TX, 76107, USA (Type of address: Service of Process)
|
1970-04-27
|
1973-12-18
|
Address
|
3301 HAMILTON, FORT WORTH, TX, 76107, USA (Type of address: Service of Process)
|