2023-12-20
|
2023-12-20
|
Address
|
13555 N. STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
|
2023-12-20
|
2023-12-20
|
Address
|
13555 N. STEMMONS FRWY, ATTN: LEGAL DEPT., DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
|
2022-02-09
|
2023-12-20
|
Address
|
13555 N. STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
|
2022-02-09
|
2023-12-20
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-02-09
|
2023-12-20
|
Address
|
13555 N. STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Service of Process)
|
2022-02-09
|
2022-02-09
|
Address
|
13555 N. STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
|
2020-12-09
|
2020-12-09
|
Address
|
ESSILOR OF AMERICA, INC., 13555 N STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Service of Process)
|
2020-12-09
|
2022-02-09
|
Address
|
GENERAL COUNSEL, 13555 N. STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-12-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2022-02-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-12-21
|
2022-02-09
|
Address
|
13555 N. STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
|
2017-12-21
|
2019-01-28
|
Address
|
13555 N. STEMMONS FREEWAY, DALLAS, TX, 75234, USA (Type of address: Service of Process)
|
2015-12-15
|
2017-12-21
|
Address
|
13555 N STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
|
2012-01-11
|
2014-01-17
|
Address
|
13555 N STEMMONS FREEWAY, DALLAS, TX, 75234, USA (Type of address: Principal Executive Office)
|
2010-01-25
|
2015-12-15
|
Address
|
13555 N STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
|
2008-01-04
|
2010-01-25
|
Address
|
13555 N STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
|
2003-12-29
|
2008-01-04
|
Address
|
13515 N STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
|
2003-12-29
|
2012-01-11
|
Address
|
1909 N CHURCH ST, GREENSBORO, NC, 27405, USA (Type of address: Principal Executive Office)
|
2003-12-29
|
2017-12-21
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-12-26
|
2003-12-29
|
Address
|
1909 NORTH CHURCH STREET, GREENSBORO, NC, 27405, USA (Type of address: Service of Process)
|
2001-12-26
|
2001-12-26
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-12-26
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|