2024-12-02
|
2024-12-02
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-12-02
|
2024-12-02
|
Address
|
70 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-09-26
|
2024-12-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 130000, Par value: 1
|
2023-08-19
|
2023-08-19
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-08-19
|
2023-04-03
|
Address
|
70 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-08-19
|
2023-04-03
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-08-19
|
2023-04-03
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-08-19
|
2024-12-02
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-08-19
|
2023-08-19
|
Address
|
70 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-07-25
|
2024-09-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 130000, Par value: 1
|
2023-07-24
|
2023-07-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 130000, Par value: 1
|
2023-05-11
|
2023-07-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 130000, Par value: 1
|
2023-04-03
|
2023-04-03
|
Address
|
70 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2023-05-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 130000, Par value: 1
|
2023-04-03
|
2024-12-02
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2024-12-02
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-04-03
|
2024-12-02
|
Address
|
70 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2023-04-03
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2022-10-17
|
2023-04-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 130000, Par value: 1
|
2021-07-28
|
2022-10-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 130000, Par value: 1
|
2021-05-03
|
2021-07-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 130000, Par value: 1
|
2017-04-25
|
2023-08-19
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-08-26
|
2023-08-19
|
Address
|
(Type of address: Registered Agent)
|
2015-05-04
|
2017-04-25
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2009-04-07
|
2015-05-04
|
Address
|
MARK WALLACE, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2007-07-06
|
2023-08-19
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2007-07-06
|
2009-04-07
|
Address
|
ENKEN MAYER, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2005-07-22
|
2007-07-06
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2005-07-22
|
2007-07-06
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-04-16
|
2007-07-06
|
Address
|
70 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2003-04-16
|
2005-07-22
|
Address
|
ATTN COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2001-06-26
|
2005-07-22
|
Address
|
ATTN GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2001-06-26
|
2003-04-16
|
Address
|
70 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1999-05-14
|
2001-06-26
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-05-14
|
2003-04-16
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-05-14
|
2001-06-26
|
Address
|
70 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1999-05-05
|
1999-05-14
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-04-15
|
2015-08-26
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
|
1995-04-07
|
1999-05-14
|
Address
|
70 E 10TH ST., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1995-04-07
|
1999-05-05
|
Address
|
70 E 10TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1995-04-07
|
1999-05-14
|
Address
|
70 E 10TH ST., NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
1995-03-15
|
1997-04-15
|
Address
|
500 CENTRAL AVENUE, NEW YORK, NY, 12206, 2290, USA (Type of address: Registered Agent)
|
1995-03-15
|
1995-04-07
|
Address
|
500 CENTRAL AVENUE, NEW YORK, NY, 12206, 2290, USA (Type of address: Service of Process)
|
1959-09-02
|
2021-05-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 127000, Par value: 1
|
1959-04-01
|
1995-03-15
|
Address
|
17 E. 49TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|