2020-08-14
|
2022-03-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2020-08-14
|
2022-03-11
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-05-14
|
2022-03-11
|
Address
|
11303 CHIMNEY ROCK RD, SUITE 105/108, HOUSTON, TX, 77035, USA (Type of address: Chief Executive Officer)
|
2018-05-02
|
2020-05-14
|
Address
|
4100 S SAGINAW STREET, FLINT, MI, 48507, USA (Type of address: Chief Executive Officer)
|
2017-06-06
|
2018-05-02
|
Address
|
4100 S SAGINAW STREET, FLINT, MI, 48507, USA (Type of address: Chief Executive Officer)
|
2017-06-06
|
2018-05-02
|
Address
|
11303 CHIMNEY ROCK ROAD, STE 108, HOUSTON, TX, 77035, USA (Type of address: Principal Executive Office)
|
2017-03-03
|
2020-08-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-03-03
|
2020-08-14
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-05-02
|
2017-06-06
|
Address
|
11303 CHIMNEY ROCK ROAD, STE 108, HOUSTON, TX, 77035, USA (Type of address: Principal Executive Office)
|
2016-05-02
|
2017-06-06
|
Address
|
11303 CHIMNEY ROCK ROAD, STE 108, HOUSTON, TX, 77035, USA (Type of address: Chief Executive Officer)
|
2012-08-14
|
2016-05-02
|
Address
|
11303 CHIMNEY ROCK, STE 108, HOUSTON, TX, 77035, USA (Type of address: Principal Executive Office)
|
2012-08-14
|
2016-05-02
|
Address
|
11303 CHIMNEY ROCK, STE 108, HOUSTON, TX, 77035, USA (Type of address: Chief Executive Officer)
|
2012-08-14
|
2017-03-03
|
Address
|
111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-12
|
2017-03-03
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2011-10-17
|
2012-08-14
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-10-17
|
2012-06-12
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2010-06-04
|
2012-08-14
|
Address
|
1001 E 101ST ST, STE 240, KANSAS CITY, MD, 14131, 3368, USA (Type of address: Chief Executive Officer)
|
2010-06-04
|
2012-08-14
|
Address
|
1810 N 203RD ST, OMAHA, NE, 68022, 2885, USA (Type of address: Principal Executive Office)
|
2008-05-15
|
2011-10-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2008-05-15
|
2011-10-17
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|