1999-10-29
|
2003-01-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-29
|
2003-01-30
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-03-09
|
2001-03-08
|
Address
|
14950 HEATHROW FOREST PARKWAY, SUITE 200, HOUSTON, TX, 77032, USA (Type of address: Principal Executive Office)
|
1999-03-09
|
2001-03-08
|
Address
|
30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
1997-04-28
|
1999-10-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1997-04-28
|
1999-10-29
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1997-04-11
|
1997-04-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1997-04-11
|
1997-04-28
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-04-04
|
1999-03-09
|
Address
|
14950 HEATHROW FOREST PKWY, SUITE 200, HOUSTON, TX, 77032, 3842, USA (Type of address: Chief Executive Officer)
|
1995-08-22
|
1997-04-11
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-08-22
|
1997-04-11
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-04-09
|
1995-08-22
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-04-09
|
1997-04-04
|
Address
|
30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, USA (Type of address: Chief Executive Officer)
|
1993-04-09
|
1999-03-09
|
Address
|
30 HARVARD MILL SQUARE, WAKEFIELD, MA, 01880, USA (Type of address: Principal Executive Office)
|
1988-10-19
|
1995-08-22
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1988-10-19
|
1993-04-09
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1973-01-23
|
1988-10-19
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1973-01-23
|
1988-10-19
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|