2025-02-07
|
2025-02-07
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2025-02-07
|
2025-02-07
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2021-02-19
|
2025-02-07
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2017-02-27
|
2021-02-19
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2017-02-21
|
2025-02-07
|
Address
|
DOUGLAS ELLIMAN PROPERTY MNGMT, 675 THIRD AVENUE, 6 FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2017-02-21
|
2025-02-07
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVENUE, 6 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2014-07-28
|
2017-02-21
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2014-07-28
|
2017-02-27
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2013-03-21
|
2014-07-28
|
Address
|
675 3RD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2013-03-21
|
2014-07-28
|
Address
|
675 3RD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-01-27
|
2013-03-21
|
Address
|
936 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
2009-01-27
|
2013-03-21
|
Address
|
936 BROADWAY, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2009-01-27
|
2014-07-28
|
Address
|
135 EAST 71ST STREET, #5A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2007-03-08
|
2009-01-27
|
Address
|
ATTN:JEFF REICH, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2007-03-08
|
2009-01-27
|
Address
|
352 PARK AVENUE SOUTH, 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2006-06-30
|
2017-02-21
|
Address
|
WOLF HALDENSTEIN ADLER ETAL., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2005-06-30
|
2009-01-27
|
Address
|
135 EAST 71ST STREET, #5A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2005-06-30
|
2007-03-08
|
Address
|
352 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2003-02-04
|
2005-06-30
|
Address
|
135 EAST 71ST ST #15B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2003-02-04
|
2007-03-08
|
Address
|
ATTN:STEVEN SOLOMON, 1221 AVE OF THE AMERICAS 24/F, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2003-02-04
|
2005-06-30
|
Address
|
ATTN:SARA BETZALEL, 352 PARK AVE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2002-04-12
|
2003-02-04
|
Address
|
135 E 71ST ST / APT #5C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2002-04-12
|
2003-02-04
|
Address
|
ATTN: STEVEN L. SOLOMON, 10 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
|
2002-04-12
|
2003-02-04
|
Address
|
ATTN: SARA JAKOB, 352 PARK AVE SOUTH / 9TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
|
2000-04-28
|
2002-04-12
|
Address
|
ATTN: STEPHEN L. SOLOMON, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
|
1995-08-02
|
2002-04-12
|
Address
|
140 E 72ND ST, APT. 16B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1995-08-02
|
2000-04-28
|
Address
|
555 MADISON AVE, STE:800, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1995-08-02
|
2002-04-12
|
Address
|
555 MADISON AVE, STE:800, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1988-06-16
|
2025-02-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|
1959-02-13
|
1959-05-01
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 60000
|
1959-02-13
|
1995-08-02
|
Address
|
70 PINE ST., ROOM 4807, NEW YORK, NY, 10270, USA (Type of address: Service of Process)
|