2024-11-27
|
2024-11-27
|
Address
|
455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-06-14
|
2024-11-27
|
Address
|
575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-06-14
|
2024-11-27
|
Address
|
455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-06-14
|
2023-06-14
|
Address
|
455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-06-14
|
2024-11-27
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 27000
|
2021-08-26
|
2023-06-14
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 27000
|
2021-01-11
|
2023-06-14
|
Address
|
770 LEXINGTON AVENUE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2019-07-15
|
2023-06-14
|
Address
|
455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2015-12-14
|
2021-01-11
|
Address
|
RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2015-07-06
|
2019-07-15
|
Address
|
455 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2015-07-06
|
2017-10-13
|
Address
|
C/O MARIA CAPRARO, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
|
2015-07-06
|
2015-12-14
|
Address
|
C/O MARIA CAPRARO, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2013-07-09
|
2015-07-06
|
Address
|
BROWN HARRISSTEVENS RESIDENT-, IAL MGMT., 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2012-08-30
|
2013-07-09
|
Address
|
RESIDENTIAL MGMT, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2012-08-30
|
2015-07-06
|
Address
|
C/O MARIA CAPRANO, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
|
2012-08-30
|
2015-07-06
|
Address
|
770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
1993-06-02
|
2012-08-30
|
Address
|
455 EAST 57TH ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)
|
1957-06-14
|
1993-06-02
|
Address
|
120 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)
|
1957-06-14
|
2021-08-26
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 27000
|