2023-08-22
|
2023-08-22
|
Address
|
6405 CAVALCADE, HOUSTON, TX, 77026, USA (Type of address: Chief Executive Officer)
|
2020-10-01
|
2023-08-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-08-22
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2020-10-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2014-10-02
|
2023-08-22
|
Address
|
6405 CAVALCADE, HOUSTON, TX, 77026, USA (Type of address: Chief Executive Officer)
|
2012-10-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-09-25
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-07-10
|
2012-10-22
|
Address
|
SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2009-07-10
|
2012-09-25
|
Address
|
SUITE 501, 875 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2008-10-29
|
2014-10-02
|
Address
|
6922 CAVALCADE, HOUSTON, TX, 77028, USA (Type of address: Chief Executive Officer)
|
2008-10-29
|
2014-10-02
|
Address
|
6922 CAVALCADE, HOUSTON, TX, 77028, USA (Type of address: Principal Executive Office)
|
2006-10-16
|
2009-07-10
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-10-16
|
2009-07-10
|
Address
|
111 EIGHTH AVENUE SYSTEM, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|