2024-06-25
|
2024-06-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 85000, Par value: 1
|
2024-04-04
|
2024-04-04
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-04-04
|
2024-04-04
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-04-04
|
2024-06-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 85000, Par value: 1
|
2024-04-04
|
2024-04-04
|
Address
|
257 CENTRAL PARK WEST, #12A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2023-03-15
|
2024-04-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 85000, Par value: 1
|
2022-04-23
|
2024-04-04
|
Address
|
257 CENTRAL PARK WEST, #12A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2022-04-23
|
2024-04-04
|
Address
|
BROWN, DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2022-04-23
|
2024-04-04
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2022-04-23
|
2022-04-23
|
Address
|
257 CENTRAL PARK WEST, #12A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2022-04-23
|
2024-04-04
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2022-04-23
|
2022-04-23
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2021-08-06
|
2023-03-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 85000, Par value: 1
|
2020-10-23
|
2022-04-23
|
Address
|
257 CENTRAL PARK WEST, #12A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2016-10-05
|
2020-10-23
|
Address
|
257 CENTRAL PARK WEST, #12A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-06-11
|
2022-04-23
|
Address
|
641 LEXINGTON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2011-12-06
|
2016-10-05
|
Address
|
257 CENTRAL PARK WEST, 7A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2011-12-06
|
2014-06-11
|
Address
|
545 MADISON AVE / 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2006-04-26
|
2011-12-06
|
Address
|
545 MADISON AVE / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2006-04-26
|
2011-12-06
|
Address
|
545 MADISON AVE / 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2002-04-05
|
2006-04-26
|
Address
|
545 MADISON AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2002-04-05
|
2006-04-26
|
Address
|
545 MADISON AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2002-04-05
|
2011-12-06
|
Address
|
257 CENTRAL PARK WEST, APT 8A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2000-05-01
|
2002-04-05
|
Address
|
545 MADISON AVE 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2000-05-01
|
2002-04-05
|
Address
|
545 MADISON AVE 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1998-05-26
|
2000-05-01
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1998-05-26
|
2002-04-05
|
Address
|
257 CENTRAL PARK WEST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1998-05-26
|
2000-05-01
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-06-13
|
1998-05-26
|
Address
|
909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-06-13
|
1998-05-26
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-06-13
|
1998-05-26
|
Address
|
257 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
1993-01-04
|
1997-06-13
|
Address
|
331 MADISON AVE, ATTN: J. HERBE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-01-04
|
1997-06-13
|
Address
|
331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-01-04
|
1997-06-13
|
Address
|
331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1988-10-18
|
2021-08-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 85000, Par value: 1
|
1984-04-25
|
1993-01-04
|
Address
|
257 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
1981-02-02
|
1984-04-25
|
Address
|
18 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1978-04-27
|
1981-02-02
|
Address
|
1350 AVENUE OF AMERICA, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1978-04-27
|
1988-10-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 67420, Par value: 1
|