2000-08-01
|
2001-03-07
|
Address
|
155 WASHINGTON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
|
1999-09-23
|
2001-03-07
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1999-09-23
|
2000-08-01
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1998-07-29
|
2000-08-01
|
Address
|
4100 CLINTON DRIVE, HOUSTON, TX, 77020, 6299, USA (Type of address: Chief Executive Officer)
|
1998-07-29
|
2000-08-01
|
Address
|
4100 CLINTON DRIVE, HOUSTON, TX, 77020, 6299, USA (Type of address: Principal Executive Office)
|
1993-05-13
|
1998-07-29
|
Address
|
4100 CLINTON DRIVE, ATTN: TAX DEPARTMENT, HOUSTON, TX, 77020, 6299, USA (Type of address: Principal Executive Office)
|
1993-05-13
|
1998-07-29
|
Address
|
4100 CLINTON DRIVE, HOUSTON, TX, 77020, 6299, USA (Type of address: Chief Executive Officer)
|
1986-06-30
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1986-06-30
|
1999-09-23
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1966-05-09
|
1986-06-30
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1966-05-09
|
1986-06-30
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1954-07-26
|
1966-05-09
|
Address
|
120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)
|