2023-05-02
|
2023-05-02
|
Address
|
25 CANADA SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
|
2019-05-21
|
2023-05-02
|
Address
|
25 CANADA SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-05-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-05-02
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2017-05-02
|
2019-05-21
|
Address
|
25 CANADA SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
|
2015-05-04
|
2019-01-28
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2015-05-04
|
2017-05-02
|
Address
|
25 CANADA SQUARE, LONDON, GBR (Type of address: Chief Executive Officer)
|
2013-05-01
|
2015-05-04
|
Address
|
ATTN: TAX & REPORTING, PO BOX 30509, TAMPA, FL, 33631, USA (Type of address: Service of Process)
|
2011-05-02
|
2015-05-04
|
Address
|
2800 POST OAK BLVD, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
|
2009-04-28
|
2011-05-02
|
Address
|
2800 POST OAK BLVD, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
|
2009-04-28
|
2017-05-02
|
Address
|
388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2007-07-17
|
2009-04-28
|
Address
|
390 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
2007-07-17
|
2009-04-28
|
Address
|
390 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2005-05-13
|
2013-05-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2005-05-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|