2024-07-30
|
2024-07-30
|
Address
|
12140 WICKCHESTER LANE, SUITE 100, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2021-10-06
|
2024-07-30
|
Address
|
80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
2021-10-06
|
2024-07-30
|
Address
|
12140 WICKCHESTER LANE, SUITE 100, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2021-10-06
|
2024-07-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 1
|
2021-10-06
|
2024-07-30
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-07-06
|
2021-10-06
|
Address
|
12140 WICKCHESTER LANE, SUITE 100, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-10-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-10-06
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-07-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2017-07-05
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-08-23
|
2017-07-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-08-23
|
2017-07-05
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-07-22
|
2020-07-06
|
Address
|
12140 WICKCHESTER LANE, SUITE 100, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2015-07-08
|
2016-08-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2014-02-28
|
2016-07-22
|
Address
|
56 HARRISON ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
|
2013-03-28
|
2015-07-08
|
Address
|
56 HARRISON STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
2013-03-28
|
2016-08-23
|
Address
|
1 OXFORD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Registered Agent)
|
2010-07-16
|
2013-03-28
|
Address
|
56 HARRISON ST., SUITE 306, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
2010-07-16
|
2014-02-28
|
Address
|
1 OXFORD ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
|
2008-07-18
|
2021-10-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 100, Par value: 1
|
2008-07-18
|
2010-07-16
|
Address
|
25 COLIGNI AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
|
2008-07-18
|
2013-03-28
|
Address
|
25 COLIGNI AVE, NEW ROHELLE, NY, 10801, USA (Type of address: Registered Agent)
|