2024-05-08
|
2024-05-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 113069, Par value: 1
|
2023-12-04
|
2024-05-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 113069, Par value: 1
|
2023-06-07
|
2023-12-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 113069, Par value: 1
|
2023-06-07
|
2023-06-07
|
Address
|
609 COLUMBUS AVENUE, APT.#4K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2023-04-14
|
2023-06-07
|
Address
|
1981 marcus avenue suite c-131, lake success, NY, 11042, USA (Type of address: Registered Agent)
|
2023-04-14
|
2023-06-07
|
Address
|
200 Madison Avenue, 24th Floor, NEW YORK, NY, 10016, 4001, USA (Type of address: Service of Process)
|
2023-04-14
|
2023-06-07
|
Address
|
609 COLUMBUS AVENUE, APT.#4K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2023-04-13
|
2023-06-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 113069, Par value: 1
|
2023-04-06
|
2023-04-13
|
Shares
|
Share type: PAR VALUE, Number of shares: 113069, Par value: 1
|
2022-04-05
|
2022-02-03
|
Address
|
609 COLUMBUS AVENUE, APT.#4K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2022-04-05
|
2022-02-03
|
Address
|
200 Madison Avenue, 24th Floor, NEW YORK, NY, 10016, 4001, USA (Type of address: Service of Process)
|
2022-04-05
|
2022-02-03
|
Address
|
1981 marcus avenue suite c-131, lake success, NY, 11042, USA (Type of address: Registered Agent)
|
2022-02-03
|
2023-04-14
|
Address
|
200 Madison Avenue, 24th Floor, New York,, NY, 10016, USA (Type of address: Service of Process)
|
2022-02-03
|
2023-04-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 113069, Par value: 1
|
2022-02-03
|
2023-04-14
|
Address
|
609 COLUMBUS AVENUE, APT.#4K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2022-02-03
|
2023-04-14
|
Address
|
250 PARK AVE SO., 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
|
2021-06-23
|
2022-02-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 113069, Par value: 1
|
2016-10-18
|
2022-04-05
|
Address
|
250 PARK AVE SO., 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
|
2016-10-18
|
2022-04-05
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO., 4TH FL., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2012-06-15
|
2016-10-18
|
Address
|
C/O DOUGLAS ELLIMAN, 675 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2012-05-31
|
2012-06-15
|
Address
|
666 OLD COUNTRY ROAD, SUITE #412, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2012-02-24
|
2016-10-18
|
Address
|
MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2012-02-24
|
2012-05-31
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY, MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-05-18
|
2012-02-24
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-11-26
|
1999-05-18
|
Address
|
14 WALL STREET / 28TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1970-03-09
|
2021-06-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 113069, Par value: 1
|
1969-06-10
|
1970-03-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 962, Par value: 100
|
1969-06-10
|
1997-11-26
|
Address
|
170 BROADWAY, RM. 1606, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|