2024-10-09
|
2024-10-09
|
Address
|
350 10TH AVENUE, SUITE 1450, SAN DIEGO, CA, 92101, USA (Type of address: Chief Executive Officer)
|
2024-10-09
|
2024-10-09
|
Address
|
5420 LBJ FREEWAY, SUITE 1000, DALLAS, TX, 30339, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2024-10-09
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2023-04-28
|
2024-10-09
|
Address
|
5420 LBJ FREEWAY, SUITE 1000, DALLAS, TX, 30339, USA (Type of address: Chief Executive Officer)
|
2023-04-28
|
2024-10-09
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2023-04-28
|
2023-04-28
|
Address
|
5420 LBJ FREEWAY, SUITE 1000, DALLAS, TX, 30339, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-04-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-04-28
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2008-10-21
|
2023-04-28
|
Address
|
5420 LBJ FREEWAY, SUITE 1000, DALLAS, TX, 30339, USA (Type of address: Chief Executive Officer)
|
2006-10-18
|
2019-01-28
|
Address
|
875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-10-18
|
2009-02-18
|
Name
|
NBIS CONSTRUCTION & TRANSPORT UNDERWRITERS, INC.
|
2006-10-18
|
2019-01-28
|
Address
|
875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2006-10-18
|
2006-10-18
|
Name
|
NBIS CONSTRUCTION & TRANSPORT UNDERWRITERS, INC.
|