2024-04-30
|
2024-04-30
|
Address
|
700 LOUISIANA STREET, SUITE 1300, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
2024-04-30
|
2024-04-30
|
Address
|
700 LOUISIANA STREET, SUITE 700, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
2020-09-17
|
2024-04-30
|
Address
|
700 LOUISIANA STREET, SUITE 700, CORPORATE SECRETARY, TX, 77002, USA (Type of address: Service of Process)
|
2018-04-03
|
2024-04-30
|
Address
|
700 LOUISIANA STREET, SUITE 700, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
2017-08-02
|
2024-04-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2017-08-02
|
2020-09-17
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-04-01
|
2017-08-02
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-04-01
|
2018-04-03
|
Address
|
450-1ST STREET SW, CALGARY, CAN (Type of address: Chief Executive Officer)
|
2010-04-30
|
2016-04-01
|
Address
|
450-1ST STREET SW, CALGARY, ALBERTA, CAN (Type of address: Chief Executive Officer)
|
2010-04-30
|
2016-04-01
|
Address
|
717 TEXAS STREET, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
|
2008-04-08
|
2016-04-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-04-08
|
2017-08-02
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|