2024-03-18
|
2024-03-18
|
Address
|
5718 AIRPORT FREEWAY, HALTOM CITY, TX, 76117, USA (Type of address: Chief Executive Officer)
|
2019-01-28
|
2024-03-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2019-01-28
|
2024-03-18
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2016-03-01
|
2024-03-18
|
Address
|
5718 AIRPORT FREEWAY, HALTOM CITY, TX, 76117, USA (Type of address: Chief Executive Officer)
|
2008-03-21
|
2016-03-01
|
Address
|
303 ARTHUR ST, FT WORTH, TX, 76107, USA (Type of address: Chief Executive Officer)
|
2000-04-25
|
2008-03-21
|
Address
|
303 ARTHUR ST, FT WORTH, TX, 76107, USA (Type of address: Chief Executive Officer)
|
1999-10-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
1999-10-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1998-04-01
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1994-05-16
|
2000-04-25
|
Address
|
303 ARTHUR STREET, FORT WORTH, TX, 76107, USA (Type of address: Chief Executive Officer)
|
1994-05-16
|
2016-03-01
|
Address
|
303 ARTHUR STREET, FORT WORTH, TX, 76107, USA (Type of address: Principal Executive Office)
|
1984-03-30
|
1998-04-01
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1984-03-30
|
1999-10-12
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|