2025-02-03
|
2025-02-03
|
Address
|
303 EAST 57TH STRET, APT. 8A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2025-02-03
|
2025-02-03
|
Address
|
C/O CHARLES H GREENTHAL MANAGEMENT CORP., 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2025-02-03
|
2025-02-03
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2025-02-03
|
2025-02-03
|
Address
|
C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10017, 2429, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2025-02-03
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2025-02-03
|
Address
|
303 EAST 57TH STRET, APT. 8A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
303 EAST 57TH STRET, APT. 8A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
C/O CHARLES H GREENTHAL MANAGEMENT CORP., 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2025-02-03
|
Address
|
C/O CHARLES H GREENTHAL MANAGEMENT CORP., 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2025-02-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2024-11-27
|
2024-11-27
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2025-02-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 195112, Par value: 1
|
2024-09-20
|
2024-11-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 195112, Par value: 1
|
2023-10-10
|
2024-09-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 195112, Par value: 1
|
2023-10-10
|
2023-10-10
|
Address
|
C/O CHARLES H GREENTHAL MANAGEMENT CORP., 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2023-10-10
|
2023-10-10
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-10-10
|
2023-10-10
|
Address
|
303 EAST 57TH STRET, APT. 8A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-10-10
|
2024-11-27
|
Address
|
303 EAST 57TH STRET, APT. 8A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-10-10
|
2024-11-27
|
Address
|
575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-10-10
|
2024-11-27
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-10-10
|
2024-11-27
|
Address
|
C/O CHARLES H GREENTHAL MANAGEMENT CORP., 551 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
|
2023-05-17
|
2023-10-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 195112, Par value: 1
|
2021-10-07
|
2023-05-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 195112, Par value: 1
|
2008-07-23
|
2023-10-10
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2005-03-25
|
2023-10-10
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-02-27
|
2005-03-25
|
Address
|
303 EAST 57TH ST, APT 29-G, NEW YORK, NY, 10022, 2947, USA (Type of address: Principal Executive Office)
|
2003-02-27
|
2008-07-23
|
Address
|
303 EAST 57TH ST, APT 29-G, NEW YORK, NY, 10022, 2947, USA (Type of address: Chief Executive Officer)
|
1999-04-08
|
2005-03-25
|
Address
|
675 THIRD AVENUE, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-12-22
|
2021-10-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 195112, Par value: 1
|
1998-12-22
|
1999-04-08
|
Address
|
ATTN GENERAL COUNSEL, 675 THIRD AVENUE 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-03-06
|
1998-12-22
|
Address
|
909 THIRD AVE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-05-17
|
2003-02-27
|
Address
|
303 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-05-17
|
2003-02-27
|
Address
|
303 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1986-09-19
|
1997-03-06
|
Address
|
IVES, INC., 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1970-03-26
|
1998-12-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 195000, Par value: 1
|
1970-02-11
|
1970-03-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 230000, Par value: 1
|
1969-02-25
|
1986-09-19
|
Address
|
61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
|
1969-02-25
|
1970-02-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 291000, Par value: 1
|