2024-03-07
|
2024-08-09
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 3RD AVENUE - COMPLIANCE DEPT., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2022-04-04
|
2024-03-07
|
Address
|
COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2022-04-04
|
2024-03-07
|
Address
|
c/o gouldas elliman propety management, 675 third avenue, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2021-04-01
|
2022-04-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2021-04-01
|
2022-04-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2020-03-04
|
2021-04-01
|
Address
|
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2021-04-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2018-03-07
|
2020-03-04
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2016-03-22
|
2018-03-07
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2014-05-02
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2014-05-02
|
2016-03-22
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2014-03-17
|
2014-05-02
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|