2024-01-16
|
2024-01-16
|
Address
|
5800 CAMPUS CIRCLE DRIVE EAST, SUITE 150B, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
|
2023-08-23
|
2024-01-16
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-08-23
|
2024-01-16
|
Address
|
5800 Campus Circle Dr. E, Ste 150B, IRVING, TX, 75063, USA (Type of address: Service of Process)
|
2023-08-23
|
2023-08-23
|
Address
|
5800 CAMPUS CIRCLE DRIVE EAST, SUITE 150B, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
|
2023-08-23
|
2024-01-16
|
Address
|
5800 CAMPUS CIRCLE DRIVE EAST, SUITE 150B, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
|
2020-10-09
|
2023-08-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2020-10-09
|
2023-08-23
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2019-08-21
|
2023-08-23
|
Address
|
5800 CAMPUS CIRCLE DRIVE EAST, SUITE 150B, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2020-10-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2020-10-09
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-08-01
|
2019-08-21
|
Address
|
5800 CAMPUS CIRCLE DRIVE EAST, SUITE 150B, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
|
2012-08-28
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-07-18
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2007-08-28
|
2017-08-01
|
Address
|
6800 BROKEN SOUND PKY # 150, BOCA RATON, FL, 33487, USA (Type of address: Principal Executive Office)
|
2007-08-28
|
2017-08-01
|
Address
|
6800 BROKEN SOUND PKY # 150, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer)
|
2007-08-28
|
2012-08-28
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-06-22
|
2012-07-18
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2006-06-22
|
2007-08-28
|
Address
|
SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2003-08-18
|
2007-08-28
|
Address
|
1400 CENTERPARK BLVD, STE 500, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
|
2001-08-10
|
2007-08-28
|
Address
|
1400 CENTREPARK BLVD., STE. 500, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
|
2001-08-10
|
2006-06-22
|
Address
|
80 STATE STREET, SUITE 6, ALBANY, NY, 12007, USA (Type of address: Service of Process)
|
2001-08-10
|
2003-08-18
|
Address
|
1400 CENTREPARK BLVD., STE. 500, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
|
1999-09-13
|
2001-08-10
|
Address
|
1400 CENTREPARK BLVD, SUITE 500, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
|
1999-09-13
|
2001-08-10
|
Address
|
1400 CENTREPARK BLVD, SUITE 500, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
|
1999-09-13
|
2001-08-10
|
Address
|
80 STATE STREET, SUITE 6, ALBANY, NY, 12007, 2543, USA (Type of address: Service of Process)
|
1998-01-13
|
1999-09-13
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
1998-01-13
|
2006-06-22
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1997-11-05
|
1999-09-13
|
Address
|
1400 CENTERPARK BLVD, STE 500, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
|
1997-11-05
|
1999-09-13
|
Address
|
1400 CENTERPARK BLVD, STE 500, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
|
1997-11-05
|
1998-01-13
|
Address
|
80 STATE ST, STE 6, ALBANY, NY, 12007, 2543, USA (Type of address: Service of Process)
|
1995-07-11
|
1998-01-13
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-07-11
|
1997-11-05
|
Address
|
500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1993-04-29
|
1997-11-05
|
Address
|
1400 CENTREPARK BOULEVARD, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
|
1993-04-29
|
1997-11-05
|
Address
|
1400 CENTREPARK BOULEVARD, SUITE 510, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
|
1992-04-30
|
1995-07-11
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
|
1992-04-30
|
1995-07-11
|
Address
|
15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
|
1992-02-06
|
2024-01-16
|
Name
|
LAIRD PLASTICS, INC.
|
1981-08-25
|
1992-02-06
|
Name
|
ALMAC PLASTICS, INC.
|
1981-08-25
|
1992-04-30
|
Address
|
47-42 37TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|