2024-07-15
|
2024-07-15
|
Address
|
5050 WESTWAY PARK BLVD, SUITE 150, HOUSTON, TX, 77041, USA (Type of address: Chief Executive Officer)
|
2024-07-15
|
2024-07-15
|
Address
|
575 N. DAIRY ASHFORD, STE. 300, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2023-02-14
|
2024-07-15
|
Address
|
80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-02-14
|
2023-02-14
|
Address
|
5050 WESTWAY PARK BLVD, SUITE 150, HOUSTON, TX, 77041, USA (Type of address: Chief Executive Officer)
|
2023-02-14
|
2024-07-15
|
Address
|
575 N. DAIRY ASHFORD, STE. 300, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2023-02-14
|
2024-07-15
|
Address
|
80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-02-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2023-02-14
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2018-06-04
|
2019-01-28
|
Address
|
111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-06-20
|
2023-02-14
|
Address
|
575 N. DAIRY ASHFORD, STE. 300, HOUSTON, TX, 77079, USA (Type of address: Chief Executive Officer)
|
2010-06-14
|
2018-06-04
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2010-06-14
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|