2025-01-16
|
2025-01-16
|
Address
|
122 W JOHN CARPENTER FRWY, 6TH FL, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
|
2024-03-12
|
2025-01-16
|
Address
|
122 W JOHN CARPENTER FRWY, 6TH FL, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
|
2024-03-12
|
2025-01-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2024-03-12
|
2024-03-12
|
Address
|
122 W JOHN CARPENTER FRWY, 6TH FL, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
|
2024-03-12
|
2025-01-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-01-13
|
2024-03-12
|
Address
|
122 W JOHN CARPENTER FRWY, 6TH FL, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-03-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2024-03-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2012-08-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-02-18
|
2021-01-13
|
Address
|
122 W CARPENTER FRWY, 6TH FL, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
|
2007-01-19
|
2011-02-18
|
Address
|
122 W CARPENTER FRWY, 6TH FL, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer)
|
2005-10-05
|
2012-08-22
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2005-10-05
|
2012-07-30
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2005-01-13
|
2005-10-05
|
Address
|
40 COLVIN AVE., STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
|