2025-01-03
|
2025-01-03
|
Address
|
DOUGAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FLL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2025-01-03
|
2025-01-03
|
Address
|
C/O DOUGLAS ELLIMAN, 675 3RD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-05-08
|
2025-01-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 39000, Par value: 1
|
2021-01-05
|
2025-01-03
|
Address
|
ATTN: JEFFREY M. SCHWARTZ, ESQ, 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2021-01-05
|
2025-01-03
|
Address
|
C/O DOUGLAS ELLIMAN, 675 3RD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2017-01-23
|
2021-01-05
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-02-20
|
2021-01-05
|
Address
|
C/O COMPLIANCE DEPT, 675 3RD AVE 6TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2015-02-20
|
2017-01-23
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2013-02-20
|
2015-02-20
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2009-01-08
|
2013-02-20
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2007-02-06
|
2015-02-20
|
Address
|
COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
|
2007-02-06
|
2009-01-08
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY, 575 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2007-02-06
|
2015-02-20
|
Address
|
C/O COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2005-03-25
|
2007-02-06
|
Address
|
675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2005-03-25
|
2007-02-06
|
Address
|
675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-12-15
|
2023-05-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 39000, Par value: 1
|
1999-12-15
|
2005-03-25
|
Address
|
805 THIRD AVENUE, ATTN: STEVE M. GOLDMAN, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1999-03-01
|
2005-03-25
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-03-01
|
2007-02-06
|
Address
|
21 EAST 90TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1999-03-01
|
1999-12-15
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-12-15
|
1999-03-01
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-05-28
|
1999-03-01
|
Address
|
21 EAST 90TH STREET, APT. PHA, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1997-05-28
|
1998-12-15
|
Address
|
909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-05-28
|
1999-03-01
|
Address
|
909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1994-03-28
|
1997-05-28
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1994-03-28
|
1997-05-28
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1994-03-28
|
1997-05-28
|
Address
|
% KREISEL COMPANY, 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1977-01-17
|
1999-12-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 33410, Par value: 1
|
1977-01-17
|
1994-03-28
|
Address
|
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|