2023-08-16
|
2023-08-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 40581, Par value: 1
|
2023-08-16
|
2024-05-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 40581, Par value: 1
|
2021-08-25
|
2023-08-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 40581, Par value: 1
|
2012-03-23
|
2014-04-11
|
Address
|
KEY REAL ESTATE ASSOCIATES LLC, 217 BROADWAY SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2010-04-16
|
2012-03-23
|
Address
|
KEY REAL ESTATE ASSOCIATES LLC, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2006-03-16
|
2012-03-23
|
Address
|
116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2006-03-16
|
2010-04-16
|
Address
|
KEY REAL ESTATE ASSOCIATES LLC, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2006-03-16
|
2012-03-23
|
Address
|
116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2004-02-19
|
2006-03-16
|
Address
|
116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2004-02-19
|
2006-03-16
|
Address
|
116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2004-02-19
|
2006-03-16
|
Address
|
MIDBORO ASSOCIATES LLC, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2002-02-06
|
2004-02-19
|
Address
|
C/O WPG RESIDENTIAL INC, 16 JOHN ST STE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2000-10-20
|
2004-02-19
|
Address
|
116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2000-10-20
|
2004-02-19
|
Address
|
116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2000-10-20
|
2002-02-06
|
Address
|
C/O WPG RESIDENTIAL INC, 116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
1968-02-19
|
2021-08-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 40581, Par value: 1
|
1968-02-19
|
2000-10-20
|
Address
|
444 MADISON AVE., 30TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|