2024-07-29
|
2024-07-29
|
Address
|
4055 INTERNATIONAL PLAZA, STE 200, FORT WORTH, TX, 76109, USA (Type of address: Chief Executive Officer)
|
2024-07-29
|
2024-07-29
|
Address
|
801 CHERRY STREET, STE 2800, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2024-07-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-12-07
|
2023-12-07
|
Address
|
4055 INTERNATIONAL PLAZA, STE 200, FORT WORTH, TX, 76109, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2023-12-07
|
Address
|
801 CHERRY STREET, STE 2800, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2024-07-29
|
Address
|
801 CHERRY STREET, STE 2800, FORT WORTH, TX, 76102, USA (Type of address: Chief Executive Officer)
|
2023-12-07
|
2024-07-29
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-10-08
|
2023-12-07
|
Address
|
4055 INTERNATIONAL PLAZA, STE 200, FORT WORTH, TX, 76109, USA (Type of address: Chief Executive Officer)
|
2021-10-08
|
2023-12-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2021-10-08
|
2023-12-07
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-11-27
|
2021-10-08
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
|
2019-11-27
|
2021-10-08
|
Address
|
122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
|
2017-12-08
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2017-12-08
|
2021-10-08
|
Address
|
4055 INTERNATIONAL PLAZA, STE 200, FORT WORTH, TX, 76109, USA (Type of address: Chief Executive Officer)
|
2015-12-01
|
2017-12-08
|
Address
|
4055 INTERNATIONAL PLAZA, STE 200, FORT WORTH, TX, 76109, 4895, USA (Type of address: Chief Executive Officer)
|
2012-11-20
|
2019-11-27
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2012-11-20
|
2017-12-08
|
Address
|
10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2012-01-17
|
2015-12-01
|
Address
|
4055 INTERNATIONAL PLAZA, STE 200, FORT WORTH, TX, 76109, 4895, USA (Type of address: Chief Executive Officer)
|
2012-01-17
|
2017-12-08
|
Address
|
4055 INTERNATIONAL PLAZA, STE 200, FORT WORTH, TX, 76109, 4895, USA (Type of address: Principal Executive Office)
|
2009-12-01
|
2012-11-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-12-01
|
2012-11-20
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|