2023-07-26
|
2023-07-26
|
Address
|
3600 W SAM HOUSTON PKWY S, FLOOR 4, HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer)
|
2023-07-26
|
2023-07-26
|
Address
|
1375 BROADWAY, 11 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2022-08-13
|
2023-07-26
|
Address
|
1375 BROADWAY, 11 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2022-08-13
|
2023-07-26
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2022-08-13
|
2022-08-13
|
Address
|
1375 BROADWAY, 11 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2022-08-13
|
2023-07-26
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-05-17
|
2022-08-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2019-05-17
|
2022-08-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2018-10-16
|
2019-05-17
|
Address
|
1375 BROADWAY, 11 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2018-10-16
|
2022-08-13
|
Address
|
1375 BROADWAY, 11 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2015-07-09
|
2017-09-26
|
Name
|
AUTOAMERICA, INC.
|
2015-07-09
|
2018-10-16
|
Address
|
26 WEST 17TH STREET, SUITE 801, NEW YORK, NY, 10011, 5787, USA (Type of address: Service of Process)
|