2014-08-27
|
2018-08-03
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2014-08-27
|
2018-08-03
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-07-22
|
2014-08-27
|
Address
|
DOUGLAS ELLIMAN PROPERTY MNGMT, 675 3RD AVE COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2008-07-22
|
2020-07-13
|
Address
|
COMPLIANCE DEPT., 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-07-22
|
2014-08-27
|
Address
|
675 THIRD AVE, COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-07-10
|
2008-07-22
|
Address
|
DOUGLAS PROPERTY MANAGEMENT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-07-10
|
2008-07-22
|
Address
|
DOUGLAS PROPERTY MANAGEMENT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-07-10
|
2008-07-22
|
Address
|
COMPUSTAR DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2004-08-24
|
2006-07-10
|
Address
|
GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-08-24
|
2006-07-10
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-07-12
|
2004-08-24
|
Address
|
ATTN COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-07-12
|
2004-08-24
|
Address
|
ATTN W.J. LIPPMAN, 11 WEST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-02-09
|
2002-07-12
|
Address
|
790 MADISON AVE, STE 603, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1998-02-09
|
2002-07-12
|
Address
|
ATTN WJ LIPPMAN, 2 WORLD TRADE CENTER, NEW YORK, NY, 10048, USA (Type of address: Service of Process)
|
1998-02-09
|
2006-07-10
|
Address
|
790 MADISON AVE, STE 603, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-03-08
|
1998-02-09
|
Address
|
1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, 0202, USA (Type of address: Principal Executive Office)
|
1993-03-08
|
1998-02-09
|
Address
|
FAR EAST FINANCE CENTER,RM1002, 16 HARCOURT ROAD, HONG KONG, 00000, HKG (Type of address: Chief Executive Officer)
|
1988-07-11
|
1998-02-09
|
Address
|
1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
|