2024-09-11
|
2024-09-11
|
Address
|
2909 AARON STREET, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer)
|
2024-09-11
|
2024-09-11
|
Address
|
1450 LAKE ROBBINS DR, SUITE 200, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
|
2024-09-11
|
2024-09-11
|
Address
|
1450 LAKE ROBBINS DRIVE, SUITE 600, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
|
2023-02-09
|
2023-02-09
|
Address
|
2909 AARON STREET, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer)
|
2023-02-09
|
2023-02-09
|
Address
|
1450 LAKE ROBBINS DR, SUITE 200, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
|
2023-02-09
|
2024-09-11
|
Address
|
1450 LAKE ROBBINS DR, SUITE 200, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
|
2023-02-09
|
2024-09-11
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2023-02-09
|
2024-09-11
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2020-09-03
|
2023-02-09
|
Address
|
1450 LAKE ROBBINS DR, SUITE 200, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-02-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-09-04
|
2020-09-03
|
Address
|
7401 YUKON DRIVE, BISMARCK, ND, 58503, USA (Type of address: Chief Executive Officer)
|
2018-09-04
|
2023-02-09
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2018-08-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2018-08-15
|
2018-09-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2016-12-13
|
2018-08-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2016-12-13
|
2018-08-15
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2016-09-08
|
2018-09-04
|
Address
|
624 TERRACE DRIVE, BISMARCK, ND, 58503, USA (Type of address: Chief Executive Officer)
|
2013-04-12
|
2020-01-17
|
Name
|
BILFINGER WESTCON INC.
|
2012-09-21
|
2016-12-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-08-21
|
2016-12-13
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-04-28
|
2012-09-21
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2011-04-28
|
2012-08-21
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2010-11-10
|
2016-09-08
|
Address
|
300 LINDEN LN, BISMARCK, ND, 58501, USA (Type of address: Chief Executive Officer)
|
2010-11-10
|
2018-09-04
|
Address
|
7401 YUKON AVE, BISMARCK, ND, 58502, USA (Type of address: Principal Executive Office)
|
2008-09-22
|
2008-09-22
|
Name
|
WESTCON, INC.
|
2008-09-22
|
2011-04-28
|
Address
|
P.O. BOX 1735, BISMARCK, ND, 58502, 1735, USA (Type of address: Service of Process)
|
2008-09-22
|
2013-04-12
|
Name
|
WESTCON, INC.
|