2012-01-20
|
2013-12-31
|
Address
|
4001 INTERNATIONAL PKWY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer)
|
2008-01-04
|
2012-01-20
|
Address
|
4001 INTERNATIONAL PKWY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer)
|
2006-01-30
|
2008-01-04
|
Address
|
4001 INTERNATIONAL PARKWAY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer)
|
2003-12-17
|
2013-12-31
|
Address
|
4001 INTERNATIONAL PARKWAY, CARROLLTON, TX, 75007, USA (Type of address: Principal Executive Office)
|
2003-12-17
|
2006-01-30
|
Address
|
4001 INTERNATIONAL PARKWAY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer)
|
2002-08-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2002-08-30
|
2002-08-30
|
Name
|
SOFITEL HOTELS USA, INC.
|
2002-08-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2002-01-24
|
2003-12-17
|
Address
|
245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
|
2002-01-24
|
2003-12-17
|
Address
|
SOFITEL HOTELS USA, INC., 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
|
1999-12-22
|
2002-08-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
1999-12-22
|
2002-08-30
|
Name
|
MIOTEL CORPORATION
|
1999-12-22
|
2002-08-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|