2024-03-06
|
2024-03-06
|
Address
|
2373 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2023-09-08
|
2024-03-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 250000, Par value: 1
|
2018-08-03
|
2024-03-06
|
Address
|
260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2012-04-19
|
2024-03-06
|
Address
|
2373 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2012-04-19
|
2018-08-03
|
Address
|
260 MADISON AVE, 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2011-06-24
|
2012-04-19
|
Address
|
8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2011-06-24
|
2012-04-19
|
Address
|
8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2011-06-24
|
2012-04-19
|
Address
|
2373 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2002-03-28
|
2011-06-24
|
Address
|
2373 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2000-03-29
|
2011-06-24
|
Address
|
6 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2000-03-29
|
2002-03-28
|
Address
|
2373 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2000-03-29
|
2011-06-24
|
Address
|
6 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-06-23
|
2000-03-29
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-05-21
|
2000-03-29
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1998-05-21
|
2000-03-29
|
Address
|
2373 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
1998-05-21
|
1999-06-23
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-06-13
|
1998-05-21
|
Address
|
2373 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
1997-06-13
|
1998-05-21
|
Address
|
909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-06-13
|
1998-05-21
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1996-07-29
|
1997-06-13
|
Address
|
909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1996-07-29
|
1997-06-13
|
Address
|
C/O KREISEL COMPANY, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1996-07-29
|
1997-06-13
|
Address
|
909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1988-03-11
|
2023-09-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 250000, Par value: 1
|
1988-03-11
|
1996-07-29
|
Address
|
156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|