2024-08-09
|
2024-08-09
|
Address
|
3200 HACKBERRY ROAD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
|
2020-08-03
|
2024-08-09
|
Address
|
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2018-08-17
|
2024-08-09
|
Address
|
3200 HACKBERRY ROAD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
|
2016-08-09
|
2018-08-17
|
Address
|
3200 HACKBERRY ROAD, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
|
2016-08-09
|
2018-08-17
|
Address
|
3200 HACKBERRY ROAD, IRVING, TX, 75063, USA (Type of address: Principal Executive Office)
|
2013-09-23
|
2024-08-09
|
Address
|
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
|
2012-10-22
|
2020-08-03
|
Address
|
15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
|
2008-08-05
|
2016-08-09
|
Address
|
1722 ROUTH ST STE 1000, DALLAS, TX, 75201, 2506, USA (Type of address: Principal Executive Office)
|
2008-08-05
|
2016-08-09
|
Address
|
1722 ROUTH ST STE 1000, DALLAS, TX, 75201, 2506, USA (Type of address: Chief Executive Officer)
|
2006-08-10
|
2008-08-05
|
Address
|
2711 NORTH HASKELL AVE, DALLAS, TX, 75204, 2906, USA (Type of address: Chief Executive Officer)
|
2006-08-10
|
2008-08-05
|
Address
|
ATTN CORPORATE INCOME TAX DEPT, 2711 NORTH HASKELL AVE, DALLAS, TX, 75204, 2906, USA (Type of address: Principal Executive Office)
|
2006-08-10
|
2012-10-22
|
Address
|
80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2004-08-26
|
2006-08-10
|
Address
|
2711 NORTH HASKELL AVENUE, DALLAS, TX, 75204, USA (Type of address: Service of Process)
|
2004-08-26
|
2013-09-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|