2023-01-24
|
2024-02-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 105000, Par value: 1
|
2022-09-15
|
2023-01-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 105000, Par value: 1
|
2011-06-24
|
2014-06-06
|
Address
|
C/O AKAM ASSOCIATES, INC, 8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2011-06-24
|
2014-06-06
|
Address
|
8 WEST 38TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2006-01-10
|
2011-06-24
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-01-10
|
2011-06-24
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-01-10
|
2011-06-24
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2001-07-20
|
2006-01-10
|
Address
|
215 ADAMS ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
1998-12-07
|
2006-01-10
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-05-07
|
2006-01-10
|
Address
|
215 ADAMS STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
|
1997-05-07
|
1998-12-07
|
Address
|
C/O KREISEL COMPANY INC, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-05-07
|
2001-07-20
|
Address
|
215 ADAMS ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
1994-11-01
|
1997-05-07
|
Address
|
%KREISEL COMPANY, INC., 331 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1979-01-02
|
1994-11-01
|
Address
|
575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1979-01-02
|
2022-09-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 105000, Par value: 1
|