2025-01-31
|
2025-01-31
|
Address
|
C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FL, NEW YORK, NY, 10017, 2429, USA (Type of address: Chief Executive Officer)
|
2025-01-31
|
2025-01-31
|
Address
|
711 AMSTERDAM AVENUE, APT. 26K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2025-01-31
|
Address
|
711 AMSTERDAM AVENUE, APT. 26K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2024-12-03
|
2025-01-31
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2024-12-02
|
2025-01-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 25553, Par value: 25
|
2022-01-24
|
2024-12-03
|
Address
|
7 TIMES SQUARE, 44TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
2022-01-24
|
2024-12-03
|
Address
|
711 AMSTERDAM AVENUE, APT. 26K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2022-01-21
|
2024-12-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 25553, Par value: 25
|
2021-07-01
|
2022-01-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 25553, Par value: 25
|
2020-03-06
|
2022-01-24
|
Address
|
711 AMSTERDAM AVENUE, APT. 26K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2019-11-19
|
2020-03-06
|
Address
|
8 WEST 38TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2019-11-19
|
2020-03-06
|
Address
|
A/K/A/ ILLA SILSDORF, 771 AMSTERDAM AVENUE APT 25K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2019-04-15
|
2022-01-24
|
Address
|
919 THIRD AVE., 37TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2018-05-01
|
2019-04-15
|
Address
|
437 MADISON AVENUE, FLOOR 24, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2016-08-05
|
2018-05-01
|
Address
|
437 MADISON AVENUE, FLOOR 29, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2004-03-23
|
2019-11-19
|
Address
|
8 WEST 38TH ST 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2002-08-06
|
2004-03-23
|
Address
|
8 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
1998-03-25
|
2002-08-06
|
Address
|
1110 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-01-27
|
2016-08-05
|
Address
|
350 FIFTH AVENUE, SUITE 4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
1994-04-22
|
1998-03-25
|
Address
|
210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
|
1994-04-22
|
1997-01-27
|
Address
|
210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1994-04-22
|
2019-11-19
|
Address
|
711 AMSTERDAM AVENUE, APT 26K, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1993-05-05
|
1994-04-22
|
Address
|
711 AMSTERDAM, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1993-05-05
|
1994-04-22
|
Address
|
210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
|
1989-11-20
|
1994-04-22
|
Address
|
%DARWOOD MANAGEMENT, INC, 210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1976-11-09
|
2021-07-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 25553, Par value: 25
|
1964-03-18
|
1989-11-20
|
Address
|
30 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|