2025-01-02
|
2025-01-02
|
Address
|
C/O VINTAGE REAL ESTATE SERVICES, LTD, 1981 MARCUS AVE- SUITE 206, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-03-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 73503, Par value: 12
|
2025-01-02
|
2025-01-02
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-28
|
2025-01-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 73503, Par value: 12
|
2024-06-14
|
2024-06-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 73503, Par value: 12
|
2024-06-13
|
2024-06-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 73503, Par value: 12
|
2024-06-13
|
2024-06-13
|
Address
|
C/O VINTAGE REAL ESTATE SERVICES, LTD, 1981 MARCUS AVE- SUITE 206, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2024-06-13
|
2025-01-02
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-13
|
2025-01-02
|
Address
|
COOPER SQUARE REALTY C/O GEN, COUNSEL, 6 E 43RD ST 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2024-06-13
|
2025-01-02
|
Address
|
C/O VINTAGE REAL ESTATE SERVICES, LTD, 1981 MARCUS AVE- SUITE 206, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2024-06-13
|
2024-06-13
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-13
|
2025-01-02
|
Address
|
COMPLIANCE DEPT, 1981 MARCUS AVE - SUITE 206, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
|
2024-05-23
|
2024-06-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 73503, Par value: 12
|
2021-01-15
|
2024-06-13
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2017-02-27
|
2024-06-13
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-03-30
|
2017-02-27
|
Address
|
140 CADMAN PLAZA WEST, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
|
2013-04-29
|
2021-01-15
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-04-29
|
2015-03-30
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2009-11-17
|
2013-04-29
|
Address
|
GENERAL COUNSEL, 6 E 43RD STREET 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-11-17
|
2024-06-13
|
Address
|
COOPER SQUARE REALTY C/O GEN, COUNSEL, 6 E 43RD ST 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2006-08-17
|
2009-11-17
|
Address
|
305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
1978-09-26
|
2024-05-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 73503, Par value: 12
|
1965-07-15
|
1978-09-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 73503, Par value: 10
|
1963-01-18
|
2006-08-17
|
Address
|
1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|