2018-11-02
|
2020-06-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2012-10-01
|
2018-11-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-27
|
2018-11-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-01-04
|
2012-08-27
|
Address
|
875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2008-01-04
|
2012-10-01
|
Address
|
875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2004-06-21
|
2018-05-01
|
Address
|
14800 ST MARY'S LN / SUITE 200, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2000-06-07
|
2004-06-21
|
Address
|
1800 S DAIRY ASHFORD, STE 220, HOUSTON, TX, 77077, USA (Type of address: Principal Executive Office)
|
2000-06-07
|
2008-01-04
|
Address
|
111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2000-06-07
|
2004-06-21
|
Address
|
1800 S DAIRY ASHFORD, STE 220, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
|
2000-05-24
|
2000-06-07
|
Address
|
1880 S DAIRY ASHFORD, STE 220, HOUSTON, TX, 77077, USA (Type of address: Chief Executive Officer)
|
2000-05-24
|
2000-06-07
|
Address
|
1880 S DAIRY ASHFORD, STE 220, HOUSTON, TX, 77077, USA (Type of address: Principal Executive Office)
|
1999-09-17
|
2008-01-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-17
|
2000-06-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1996-06-11
|
2000-05-24
|
Address
|
1155 DAIRY ASHFORD, S 201, HOUSTON, TX, 77079, USA (Type of address: Principal Executive Office)
|
1992-12-10
|
1996-06-11
|
Address
|
120 MONTGOMERY ST, SUITE 777, SAN FRANCISCO, CA, 94104, USA (Type of address: Principal Executive Office)
|
1992-12-10
|
2000-05-24
|
Address
|
1155 DAIRY ASHFORD, SUITE 201, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
1985-11-04
|
1999-09-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1985-11-04
|
1999-09-17
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1965-05-20
|
1985-11-04
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1965-05-20
|
1985-11-04
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1933-05-19
|
1965-05-20
|
Address
|
120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1932-05-07
|
1933-05-19
|
Address
|
20 EXCHANGE PL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|