2009-10-22
|
2011-11-07
|
Address
|
CORPORATE TAX DEPT, 1001 LOUISIANA STREET, HOUSTON, TX, 77002, 5089, USA (Type of address: Chief Executive Officer)
|
2009-10-22
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2009-10-22
|
2011-11-07
|
Address
|
CORPORATE TAX DEPT, 1001 LOUISIANA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Principal Executive Office)
|
2007-11-01
|
2009-10-22
|
Address
|
ATTN: ANNUAL REPORTS-RM N1827J, 1001 LOUISIANA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Principal Executive Office)
|
2007-11-01
|
2009-10-22
|
Address
|
ATTN: ANNUAL REPORTS-RM N1827J, 1001 LOUISIANA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Chief Executive Officer)
|
2007-11-01
|
2009-10-22
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-01-09
|
2007-11-01
|
Address
|
1001 LOUISIANA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Principal Executive Office)
|
2006-01-09
|
2007-11-01
|
Address
|
ATTN: STATE TAX RM #1827J, 1001 LOUISIANA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Chief Executive Officer)
|
2003-11-05
|
2006-01-09
|
Address
|
1001 LOUISIANA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Chief Executive Officer)
|
2003-11-05
|
2006-01-09
|
Address
|
1001 LOUISIANA ST, HOUSTON, TX, 77002, 5089, USA (Type of address: Principal Executive Office)
|
2001-10-31
|
2003-11-05
|
Address
|
1001 LOUISIANA, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
1999-12-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-11-15
|
2001-10-31
|
Address
|
1001 LOUISIANA, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
1999-11-15
|
2003-11-05
|
Address
|
1001 LOUISIANA, HOUSTON, TX, 77002, USA (Type of address: Principal Executive Office)
|
1999-11-15
|
2007-11-01
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1997-11-17
|
1999-11-15
|
Address
|
1001 LOUISIANA, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
|
1997-11-17
|
1999-11-15
|
Address
|
100 N STANTON, EL PASO, TX, 79978, USA (Type of address: Principal Executive Office)
|
1993-07-12
|
1999-11-15
|
Address
|
P.O. BOX 1492, EL PASO, TX, 79978, USA (Type of address: Service of Process)
|
1993-07-12
|
1997-11-17
|
Address
|
304 TEXAS, EL PASO, TX, 79901, USA (Type of address: Principal Executive Office)
|
1993-07-12
|
1997-11-17
|
Address
|
P.O. BOX 1492, EL PASO, TX, 79978, USA (Type of address: Chief Executive Officer)
|
1989-02-01
|
1993-07-12
|
Address
|
P.O. BOX 1492, EL PASO, TX, 79978, USA (Type of address: Service of Process)
|
1988-05-27
|
1989-02-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1988-05-27
|
1999-12-13
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1965-05-12
|
1988-05-27
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1965-05-12
|
1988-05-27
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1954-08-02
|
1965-05-12
|
Address
|
120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
|
1951-10-04
|
1954-08-02
|
Address
|
40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|