2023-12-05
|
2023-12-05
|
Address
|
99 PARK AVENEUE, MANHATTAN, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-12-05
|
2024-07-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 350000, Par value: 1
|
2023-12-05
|
2023-12-05
|
Address
|
260 MADISON AVENUE, 12TH FL, C/O AMANDA SMITH, MANHATTAN, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-12-05
|
2023-12-05
|
Address
|
217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2023-12-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 350000, Par value: 1
|
2023-05-08
|
2023-11-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 350000, Par value: 1
|
2021-02-05
|
2023-12-05
|
Address
|
85 LIVINGSTON TENANTS CORP., 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2019-06-26
|
2021-02-05
|
Address
|
50 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2012-01-19
|
2019-06-26
|
Address
|
217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2012-01-19
|
2023-12-05
|
Address
|
217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2012-01-19
|
2019-06-26
|
Address
|
217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
|
2008-02-19
|
2012-01-19
|
Address
|
KEY REAL ESTATE ASSOCS., 116 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2008-02-19
|
2012-01-19
|
Address
|
116 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, 4892, USA (Type of address: Principal Executive Office)
|
2008-02-19
|
2012-01-19
|
Address
|
116 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, 4892, USA (Type of address: Service of Process)
|
2000-10-19
|
2008-02-19
|
Address
|
116 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, 4892, USA (Type of address: Principal Executive Office)
|
2000-10-19
|
2008-02-19
|
Address
|
116 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, 4892, USA (Type of address: Service of Process)
|
2000-10-19
|
2008-02-19
|
Address
|
C/O WPG RESIDENTIAL INC., 116 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
1998-01-26
|
2000-10-19
|
Address
|
C/O WPG RESIDENTIAL INC., 85 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
1993-12-14
|
2000-10-19
|
Address
|
85 JOHN STREET, NEW YORK, NY, 10038, 4892, USA (Type of address: Principal Executive Office)
|
1993-12-14
|
1998-01-26
|
Address
|
C/O WPG RESIDENTIAL INC, 85 JOHN STREET, NEW YORK, NY, 10038, 4892, USA (Type of address: Chief Executive Officer)
|
1993-12-14
|
2000-10-19
|
Address
|
85 JOHN STREET, NEW YORK, NY, 10038, 4892, USA (Type of address: Service of Process)
|
1993-01-08
|
1993-12-14
|
Address
|
70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
|
1993-01-08
|
1993-12-14
|
Address
|
70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Principal Executive Office)
|
1993-01-08
|
1993-12-14
|
Address
|
C/O WPG RESIDENTIAL, INC., 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Chief Executive Officer)
|
1992-02-07
|
1993-01-08
|
Address
|
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1987-12-08
|
1992-02-07
|
Address
|
ATTN:MICHAEL J SHAPIRO, 81 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
|
1987-12-08
|
2023-05-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 350000, Par value: 1
|