2023-07-19
|
2023-07-19
|
Address
|
FLOOR, 9, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-07-19
|
2023-07-19
|
Address
|
5151 SAN FELIPE STREET, SUITE 200, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
|
2019-08-16
|
2023-07-19
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-07-19
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2019-08-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2013-08-02
|
2023-07-19
|
Address
|
FLOOR, 9, 399 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2010-05-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-05-11
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-07-20
|
2013-08-02
|
Address
|
5151 SAN FELIPE STREET, SUITE 700, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
|
2007-12-10
|
2010-05-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2006-08-28
|
2009-07-20
|
Address
|
ONE LINCOLN PARK, 8401 N CENTRAL EXPRESSWAY S890, DALLAS, TX, 75225, USA (Type of address: Principal Executive Office)
|
2006-03-29
|
2007-12-10
|
Address
|
90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2006-03-29
|
2013-08-02
|
Address
|
90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2006-03-29
|
2006-08-28
|
Address
|
100 HIGHLANDS PARK VLG STE 200, DALLAS, TX, 75205, USA (Type of address: Principal Executive Office)
|
2003-08-11
|
2006-03-29
|
Address
|
70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process)
|
2003-08-11
|
2010-05-11
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|