2025-02-03
|
2025-02-03
|
Address
|
12200 EAST 13 MILE ROAD, SUITE 120, WARREN, MI, 48093, USA (Type of address: Chief Executive Officer)
|
2021-02-12
|
2025-02-03
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2021-02-12
|
2025-02-03
|
Address
|
12200 EAST 13 MILE ROAD, SUITE 120, WARREN, MI, 48093, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2021-02-12
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2025-02-03
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-02-01
|
2021-02-12
|
Address
|
1001 FANNIN STREET, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
2015-02-02
|
2017-02-01
|
Address
|
1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
2013-02-06
|
2017-02-01
|
Address
|
1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
|
2013-02-06
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2013-02-06
|
2015-02-02
|
Address
|
1001 FANNIN, SUITE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
2011-01-21
|
2013-02-06
|
Address
|
1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
2011-01-21
|
2013-02-06
|
Address
|
1001 FANNIN, STE 4000, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
|
2009-02-23
|
2013-02-06
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-02-23
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|