2023-08-01
|
2023-08-01
|
Address
|
1603 LBJ FREEWAY, SUITE 800, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-07-13
|
2023-08-01
|
Address
|
1603 LBJ FREEWAY, SUITE 800, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
|
2015-07-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-08-01
|
2015-07-13
|
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)
|
2009-08-28
|
2015-07-13
|
Address
|
1800 VALLEY VIEW LANE, SUITE 300, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
|
2009-08-28
|
2015-07-13
|
Address
|
1800 VALLEY VIEW LANE, SUITE 300, DALLAS, TX, 75234, USA (Type of address: Principal Executive Office)
|
2007-07-16
|
2012-08-01
|
Address
|
875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-07-16
|
2012-07-30
|
Address
|
875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2005-08-19
|
2007-07-16
|
Address
|
152 SIMPSON ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
|
2005-08-19
|
2007-07-16
|
Address
|
152 SIMPSON ROAD, CARMEL, NY, 10512, USA (Type of address: Registered Agent)
|