2024-10-28
|
2024-10-28
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-10-28
|
2024-10-28
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-24
|
2024-10-28
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|
2014-10-28
|
2024-10-28
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVENUE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2012-11-16
|
2024-10-28
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2010-10-13
|
2012-11-16
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-10-01
|
2014-10-28
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2008-10-01
|
2010-10-13
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-11-20
|
2008-10-01
|
Address
|
C/O CONPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-11-20
|
2008-10-01
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-11-20
|
2014-10-28
|
Address
|
ATTN: COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-08-22
|
2006-11-20
|
Address
|
ATT: COMPLIANCE DEPT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-11-17
|
2006-11-20
|
Address
|
770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1998-11-17
|
2006-11-20
|
Address
|
863 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1998-06-25
|
1998-11-17
|
Address
|
770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)
|
1998-06-25
|
1998-11-17
|
Address
|
ATT: KAREL DE BOER, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
|
1998-06-25
|
2006-08-22
|
Address
|
770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
|
1993-10-18
|
1998-06-25
|
Address
|
71 VANDERBILT AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1993-10-18
|
1998-06-25
|
Address
|
71 VANDERBILT AVENUE, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)
|
1993-10-18
|
1998-06-25
|
Address
|
C/O BROWN, HARRIS, STEVENS,INC, 71 VANDERBILT AVENUE, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
|
1993-01-26
|
1993-10-18
|
Address
|
% BROWN, HARRIS, STEVENS, INC., 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1993-01-26
|
1993-10-18
|
Address
|
14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-01-26
|
1993-10-18
|
Address
|
14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1960-10-18
|
1993-01-26
|
Address
|
863 PARK AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1960-10-18
|
2024-01-24
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 10000
|