2024-11-27
|
2024-11-27
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
165 WEST END AVENUE, 27N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-08-11
|
2023-02-23
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-08-11
|
2023-08-11
|
Address
|
165 WEST END AVENUE, 27N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-08-11
|
2023-02-23
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-11
|
2023-02-23
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-08-11
|
2023-02-23
|
Address
|
165 WEST END AVENUE, 27N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-08-11
|
2023-08-11
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-02
|
2024-11-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 165000, Par value: 1
|
2023-08-02
|
2023-08-02
|
Address
|
165 WEST END AVENUE, 27N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-08-02
|
2024-11-27
|
Address
|
165 WEST END AVENUE, 27N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-08-02
|
2024-11-27
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-02
|
2024-11-27
|
Address
|
C/O GENERAL COUNSEL, 6 E 43RD STREET, 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-08-02
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-08-02
|
2023-08-02
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-02-23
|
2023-08-02
|
Address
|
165 WEST END AVENUE, 27N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-02-23
|
2023-02-23
|
Address
|
165 WEST END AVENUE, 27N, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2023-02-23
|
2023-08-02
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-02-23
|
2023-08-02
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-02-23
|
2023-08-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 165000, Par value: 1
|
2023-02-23
|
2023-08-02
|
Address
|
C/O GENERAL COUNSEL, 6 E 43RD STREET, 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-02-23
|
2023-02-23
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2022-10-17
|
2023-02-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 165000, Par value: 1
|
2022-09-16
|
2022-10-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 165000, Par value: 1
|
2021-06-22
|
2022-09-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 165000, Par value: 1
|
2019-07-10
|
2023-08-11
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2017-11-06
|
2019-07-10
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2017-11-06
|
2023-08-11
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2016-02-08
|
2017-11-06
|
Address
|
165 WEST END AVE APT 9L, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2014-05-27
|
2017-11-06
|
Address
|
260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2012-04-05
|
2016-02-08
|
Address
|
165 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2012-04-05
|
2014-05-27
|
Address
|
156 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
2012-04-05
|
2017-11-06
|
Address
|
924 WEST END AVE / SUITE 4, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
2011-08-26
|
2012-04-05
|
Address
|
622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-11-24
|
2023-08-11
|
Address
|
C/O GENERAL COUNSEL, 6 E 43RD STREET, 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2009-11-24
|
2011-08-26
|
Address
|
GENERAL COUNSEL, 6 E 43RD STREET, 14TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-08-04
|
2009-11-24
|
Address
|
ATTN: JAMES HELLER, 156 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2003-08-07
|
2012-04-05
|
Address
|
ATTN: COMPLIANCE DEPT, 675 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2003-08-07
|
2004-08-04
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2001-07-18
|
2012-04-05
|
Address
|
165 WEST END AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
2001-07-18
|
2003-08-07
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-08-09
|
2003-08-07
|
Address
|
675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-08-09
|
2001-07-18
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-08-09
|
2001-07-18
|
Address
|
165 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1999-03-29
|
1999-08-09
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-07-18
|
1999-08-09
|
Address
|
165 WEST END AVE, APT 8J, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1997-07-18
|
1999-03-29
|
Address
|
INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-07-18
|
1999-08-09
|
Address
|
INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1988-09-14
|
1997-07-18
|
Address
|
ATTN PAUL ALTER, ESQ., 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
|
1985-07-24
|
2021-06-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 165000, Par value: 1
|
1985-07-24
|
1988-09-14
|
Address
|
ALPERSTEIN & TAISHOFF, 261 MADISON AVE, NEW YORK, NY, USA (Type of address: Service of Process)
|