2023-11-08
|
2023-11-08
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-11-08
|
2023-11-08
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2020-02-04
|
2023-11-08
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2017-11-24
|
2020-02-04
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2009-11-16
|
2017-11-24
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2005-12-28
|
2023-11-08
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-12-02
|
2005-12-28
|
Address
|
INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-03-23
|
2005-12-28
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-11-04
|
1999-12-02
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-04-29
|
1999-03-23
|
Address
|
909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-12-17
|
1997-11-04
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-12-17
|
2009-11-16
|
Address
|
220 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-12-17
|
1997-04-29
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1988-04-21
|
1993-12-17
|
Address
|
%C.H. GREENTHAL & CO.INC, 18 EAST 48TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1985-06-20
|
2023-11-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 72000, Par value: 0.75
|
1977-11-15
|
1988-04-21
|
Address
|
IVES, INC., 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1977-11-15
|
1985-06-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 67000, Par value: 0.75
|