2025-01-29
|
2025-01-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2024-11-19
|
2024-11-19
|
Address
|
451 BROOME ST, APT #4E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2024-11-19
|
2024-11-19
|
Address
|
C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
|
2024-11-11
|
2025-01-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2023-03-29
|
2024-11-19
|
Address
|
55 BROAD STREET 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2023-03-29
|
2024-11-19
|
Address
|
SOLSTIC RESIDENTIAL GROUP, LLC, 55 BROAD STREET 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
|
2023-03-29
|
2024-11-19
|
Address
|
451 BROOME ST, APT #4E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2023-03-29
|
2024-11-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2023-03-29
|
2023-03-29
|
Address
|
451 BROOME ST, APT #4E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2022-07-18
|
2023-03-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
2020-05-13
|
2023-03-29
|
Address
|
55 BROAD STREET 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2020-05-13
|
2023-03-29
|
Address
|
SOLSTIC RESIDENTIAL GROUP, LLC, 55 BROAD STREET 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
|
2019-02-19
|
2023-03-29
|
Address
|
451 BROOME ST, APT #4E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2017-03-10
|
2019-02-19
|
Address
|
451 BROOME ST, APT #410, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2015-02-25
|
2017-03-10
|
Address
|
451 BROOME ST, $410, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2015-02-25
|
2020-05-13
|
Address
|
C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2013-04-22
|
2015-02-25
|
Address
|
451 BROOME ST, ST 7W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2011-02-11
|
2013-04-22
|
Address
|
451 BROOME ST, APT. 8 E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2008-05-08
|
2015-02-25
|
Address
|
C/O ANDREWS BLDG CORP., 666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
|
2008-05-08
|
2011-02-11
|
Address
|
451 BROOME ST, APT. 8 E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2008-05-08
|
2015-02-25
|
Address
|
666 BROADWAY 12TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
2003-02-25
|
2008-05-08
|
Address
|
451 BROOME ST, APT 10W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
2001-04-20
|
2008-05-08
|
Address
|
C/O SEQUOIA PROPERTY MGMT CORP, 57 WEST 38TH ST., -5TH FL., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2001-04-20
|
2008-05-08
|
Address
|
C/O SEQUOIA PROPERTY MGMT CORP, 57 WEST 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2001-04-20
|
2003-02-25
|
Address
|
451 BROOME ST, APT 2W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1997-04-10
|
2001-04-20
|
Address
|
C/O L KEIPER, MERLON MGMT CORP, 49 1/2 FIRST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1997-04-10
|
2001-04-20
|
Address
|
C/O L KEIPER, MERLON MGMT CORP, 49 1/2 FIRST AVENUE, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1997-04-10
|
2001-04-20
|
Address
|
451 BROOME STREET, APT 04W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1994-02-16
|
1997-04-10
|
Address
|
451 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
|
1994-02-16
|
1997-04-10
|
Address
|
451 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
1994-02-16
|
1997-04-10
|
Address
|
451 BROOME STREET, 8E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
|
1977-04-28
|
2022-07-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 1000, Par value: 1
|
1977-02-28
|
1994-02-16
|
Address
|
451 BROOME ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|