2023-06-01
|
2023-06-01
|
Address
|
9700 BISSONNET, STE 1500, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
|
2023-06-01
|
2023-06-01
|
Address
|
1360 POST OAK BLVD., STE. 100, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
|
2021-06-16
|
2023-06-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-06-04
|
2021-06-16
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2019-06-04
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-06-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-06-02
|
2023-06-01
|
Address
|
9700 BISSONNET, STE 1500, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
|
2015-06-02
|
2017-06-02
|
Address
|
9700 BISSONNET, STE 1500, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
|
2011-06-21
|
2015-06-02
|
Address
|
9700 BISSONNET, STE 1500, HOUSTON, TX, 77036, USA (Type of address: Chief Executive Officer)
|
2010-07-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2010-07-01
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2007-09-20
|
2010-07-01
|
Address
|
SUITE 100, 1218 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
|
2007-09-20
|
2010-07-01
|
Address
|
SUITE 100, 1218 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
|
2007-06-07
|
2011-06-21
|
Address
|
1980 POST OAK BLVD, STE 300, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
|
2007-06-07
|
2011-06-21
|
Address
|
1980 POST OAK BLVD, STE 300, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
|
2005-06-24
|
2007-09-20
|
Address
|
STE 200, 40 COLVIN AVE., ALBANY, NY, 12206, USA (Type of address: Registered Agent)
|
2005-06-24
|
2007-09-20
|
Address
|
STE 200, 40 COLVIN AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)
|