2023-08-15
|
2023-07-10
|
Address
|
450 WEST END AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-08-15
|
2023-07-10
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-08-15
|
2023-08-15
|
Address
|
450 WEST END AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-08-15
|
2023-07-10
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-08-15
|
2023-07-10
|
Address
|
C/O FIRSTSERVICE RESIDENTIAL, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-15
|
2023-08-15
|
Address
|
C/O FIRSTSERVICE RESIDENTIAL, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-07-10
|
2023-07-10
|
Address
|
C/O FIRSTSERVICE RESIDENTIAL, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-07-10
|
2023-07-10
|
Address
|
450 WEST END AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2022-10-17
|
2023-07-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 19580, Par value: 1
|
2021-08-02
|
2022-10-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 19580, Par value: 1
|
2021-06-14
|
2023-08-15
|
Address
|
C/O FIRSTSERVICE RESIDENTIAL, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2021-06-14
|
2023-08-15
|
Address
|
333 7TH AVENUE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2017-06-06
|
2021-06-14
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2013-06-07
|
2021-06-14
|
Address
|
C/O MIDBORO MGMT INC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2013-06-07
|
2017-06-06
|
Address
|
C/O MIDBORO MGMT INC, 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2007-07-26
|
2013-06-07
|
Address
|
148 WEST 37TH ST, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2007-07-26
|
2013-06-07
|
Address
|
C/O MIDBORO MGMT INC, 148 WEST 37TH ST / 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2007-07-26
|
2013-06-07
|
Address
|
C/O MIDBORO MGMT INC, 148 WEST 37TH ST / 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2005-09-29
|
2007-07-26
|
Address
|
8 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2005-09-29
|
2007-07-26
|
Address
|
C/O AKAM ASSOCIATES, 8 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2005-09-29
|
2007-07-26
|
Address
|
C/O AKAM ASSOCIATES, 8 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
1999-06-24
|
2005-09-29
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-06-24
|
2005-09-29
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-03-29
|
1999-06-24
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-06-17
|
2005-09-29
|
Address
|
450 W END AVE, 10A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
1997-06-17
|
1999-03-29
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-06-17
|
1999-06-24
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1996-08-08
|
2021-08-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 19580, Par value: 1
|
1993-12-17
|
1997-06-17
|
Address
|
450 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
1993-12-17
|
1997-06-17
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-12-17
|
1997-06-17
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1985-10-24
|
2023-08-15
|
Address
|
654 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
|
1969-06-03
|
1993-12-17
|
Address
|
450 WEST END AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
1969-06-03
|
1996-08-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 19340, Par value: 1
|