2025-03-06
|
2025-03-06
|
Address
|
DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2025-03-06
|
2025-03-06
|
Address
|
C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-08-12
|
2025-03-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2023-03-02
|
2025-03-06
|
Address
|
C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-03-02
|
2023-03-02
|
Address
|
C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-03-02
|
2025-03-06
|
Address
|
COMPLIANCE DEPT., 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-03-02
|
2024-08-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2022-04-18
|
2023-03-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2022-04-06
|
2022-04-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2021-08-17
|
2022-04-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
2021-03-03
|
2023-03-02
|
Address
|
C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2019-03-14
|
2021-03-03
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-03-30
|
2023-03-02
|
Address
|
COMPLIANCE DEPT., 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-03-19
|
2019-03-14
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2005-05-12
|
2015-03-30
|
Address
|
COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2005-05-12
|
2015-03-30
|
Address
|
COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2001-06-27
|
2009-03-19
|
Address
|
45 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1999-07-01
|
2005-05-12
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-05-04
|
2005-05-12
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-05-04
|
1999-07-01
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVNEUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-05-04
|
2001-06-27
|
Address
|
45 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1997-04-09
|
1999-05-04
|
Address
|
909 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-04-09
|
1999-05-04
|
Address
|
909 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-06-17
|
1997-04-09
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-06-17
|
1999-05-04
|
Address
|
45 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1993-06-17
|
1997-04-09
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1988-06-10
|
2021-08-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1988-06-10
|
1993-06-17
|
Address
|
654 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1986-04-07
|
1988-06-10
|
Address
|
GREER, 300 MADISON AVE., NEW YORK, NY, USA (Type of address: Service of Process)
|
1955-03-28
|
1986-04-07
|
Address
|
15 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|