2023-09-01
|
2023-09-01
|
Address
|
5080 SPECTRUM DRIVE, 1200 W TOWER, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-09-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-09-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2015-11-18
|
2023-09-01
|
Address
|
5080 SPECTRUM DRIVE, 1200 W TOWER, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
|
2015-07-09
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2015-07-09
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-10-07
|
2015-07-09
|
Address
|
80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2009-09-16
|
2011-10-07
|
Address
|
LEGAL DEPT./GENERAL COUNSEL, 5080 SPECTRUM DR/STE 1200 W, ADDISON, TX, 75001, USA (Type of address: Service of Process)
|
2007-09-20
|
2015-11-18
|
Address
|
5080 SPECTRUM DRIVE, 1200 W TOWER, ADDISON, TX, 75001, USA (Type of address: Chief Executive Officer)
|
2007-09-20
|
2009-09-16
|
Address
|
ATTN: CORPORATE TAX DEPT, 77 S BEDFORD ST / SUITE 200, BURLINGTON, MA, 01803, USA (Type of address: Service of Process)
|
2005-09-01
|
2007-09-20
|
Address
|
ATTN: LEGAL DEPT, 5080 SPECTRUM DR STE 1200 WEST, ADDISON, TX, 75001, USA (Type of address: Service of Process)
|
2005-09-01
|
2015-07-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|