2024-08-20
|
2024-08-20
|
Address
|
675 THIRD AVE, ATTN: COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-08-20
|
2024-08-20
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, COMPLIANCE DEPT. - 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2016-09-14
|
2024-08-20
|
Address
|
COMPLIANCE DEPARTMENT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2014-08-28
|
2016-09-14
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2014-08-28
|
2016-09-14
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-07-30
|
2014-08-28
|
Address
|
675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2008-07-30
|
2014-08-28
|
Address
|
675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-07-30
|
2024-08-20
|
Address
|
675 THIRD AVE, ATTN: COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1996-10-02
|
2008-07-30
|
Address
|
228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1996-10-02
|
2008-07-30
|
Address
|
C/O THE EQUITY MGMT GROUP, 228 E 45TH ST 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1996-10-02
|
2008-07-30
|
Address
|
228 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-07-19
|
1996-10-02
|
Address
|
% AMERICAN LANDMARK, 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-07-19
|
1996-10-02
|
Address
|
TAMMY CRAIG SMITH, 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-07-19
|
1996-10-02
|
Address
|
555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1986-08-27
|
2024-08-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|
1986-08-27
|
1993-07-19
|
Address
|
485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|