2025-04-18
|
2025-04-18
|
Address
|
7934 BREEN DRIVE, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
|
2024-06-14
|
2025-04-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-06-14
|
2025-04-18
|
Address
|
7934 BREEN DRIVE, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
|
2024-06-14
|
2025-04-18
|
Address
|
488 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-06-14
|
2024-06-14
|
Address
|
488 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-06-14
|
2024-06-14
|
Address
|
7934 BREEN DRIVE, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
|
2024-06-14
|
2025-04-18
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2024-06-13
|
2025-04-18
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
|
2023-04-27
|
2024-06-14
|
Address
|
488 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-04-27
|
2024-06-13
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
|
2023-04-27
|
2023-04-27
|
Address
|
488 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-04-27
|
2024-06-14
|
Address
|
7934 BREEN DRIVE, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
|
2023-04-27
|
2024-06-14
|
Address
|
509 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
|
2023-04-27
|
2024-06-14
|
Address
|
509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2023-04-27
|
2023-04-27
|
Address
|
7934 BREEN DRIVE, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
|
2022-07-07
|
2023-04-27
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
|
2021-04-07
|
2023-04-27
|
Address
|
509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2019-04-24
|
2021-04-07
|
Address
|
509 MADISON AVENUE, SUITE 1510, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2019-04-24
|
2023-04-27
|
Address
|
488 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2017-04-20
|
2022-07-07
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
|
2017-04-20
|
2019-04-24
|
Address
|
509 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2017-04-20
|
2023-04-27
|
Address
|
509 MADISON AVENUE, SUITE 1200, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
|