2024-03-06
|
2024-03-06
|
Address
|
C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-03-06
|
2024-03-06
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-03-06
|
2024-09-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2023-07-25
|
2023-07-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2023-07-25
|
2024-03-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2022-05-02
|
2023-07-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2020-05-07
|
2024-03-06
|
Address
|
C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2018-03-20
|
2020-05-07
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2012-05-04
|
2024-03-06
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2012-05-04
|
2018-03-20
|
Address
|
C/O DOUGLAS ELLIMAN, COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2010-04-09
|
2012-05-04
|
Address
|
11 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2008-07-28
|
2012-05-04
|
Address
|
ATTN: COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-07-28
|
2010-04-09
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-07-28
|
2012-05-04
|
Address
|
675 THIRD AVENUE, COMPLIANCE DEPT, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2006-07-10
|
2008-07-28
|
Address
|
11 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2006-07-10
|
2008-07-28
|
Address
|
ATTN: BRENDA BALLISON, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-04-19
|
2008-07-28
|
Address
|
11 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2004-04-19
|
2006-07-10
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-04-19
|
2006-07-10
|
Address
|
ATTN: COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-05-30
|
2004-04-19
|
Address
|
11 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2002-05-30
|
2004-04-19
|
Address
|
ATTN: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2000-03-30
|
2002-05-30
|
Address
|
11 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1999-07-22
|
2004-04-19
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-06-01
|
2002-05-30
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1998-06-01
|
1999-07-22
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-07-02
|
1998-06-01
|
Address
|
909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-07-02
|
2000-03-30
|
Address
|
11 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1997-07-02
|
1998-06-01
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1994-03-17
|
1997-07-02
|
Address
|
210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
|
1994-03-17
|
1997-07-02
|
Address
|
11 FIFTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1994-03-17
|
1997-07-02
|
Address
|
210 EAST86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1985-09-23
|
2022-05-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
1968-03-29
|
1994-03-17
|
Address
|
61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
1968-03-29
|
1985-09-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000, Par value: 1
|