2023-09-01
|
2023-09-01
|
Address
|
1001 KLEIN RD,, SUITE 400, PLANO, TX, 75074, USA (Type of address: Chief Executive Officer)
|
2020-10-13
|
2023-09-01
|
Address
|
1001 KLEIN RD,, SUITE 400, PLANO, TX, 75074, USA (Type of address: Chief Executive Officer)
|
2019-09-03
|
2023-09-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-09-03
|
2020-10-13
|
Address
|
1001 KLEIN ROAD, SUITE 400, PLANO, TX, 75074, USA (Type of address: Chief Executive Officer)
|
2019-09-03
|
2020-10-13
|
Address
|
1001 KLEIN ROAD, SUITE 400, PLANO, TX, 75074, USA (Type of address: Principal Executive Office)
|
2019-06-21
|
2019-09-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-06-21
|
2023-09-01
|
Address
|
28 LIBERTY STREET, NEW YORKK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-09-01
|
2019-09-03
|
Address
|
1001 KLEIN RD, SUITE 400, PLANO, TX, 75074, USA (Type of address: Principal Executive Office)
|
2017-09-01
|
2019-09-03
|
Address
|
201 FULLER ROAD, SUITE 401, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
|
2015-09-01
|
2017-09-01
|
Address
|
125 MONROE STREET, WATERVLIET, NJ, 12189, USA (Type of address: Chief Executive Officer)
|
2009-08-14
|
2015-09-01
|
Address
|
1001 KLEIN RD, STE 400, PLANO, TX, 75074, USA (Type of address: Chief Executive Officer)
|
2006-01-10
|
2017-09-01
|
Address
|
1001 KLEIN RD, STE 400, PLANO, TX, 75074, USA (Type of address: Principal Executive Office)
|
2006-01-10
|
2009-08-14
|
Address
|
1001 KLEIN RD, STE 400, PLANO, TX, 75074, USA (Type of address: Chief Executive Officer)
|
2003-09-08
|
2019-06-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-09-08
|
2019-06-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|