2025-01-03
|
2025-01-03
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2025-01-03
|
2025-01-03
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-05-31
|
2025-01-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 7500, Par value: 1
|
2022-03-21
|
2023-05-31
|
Shares
|
Share type: PAR VALUE, Number of shares: 7500, Par value: 1
|
2019-01-29
|
2025-01-03
|
Address
|
COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2017-02-01
|
2025-01-03
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-02-20
|
2019-01-29
|
Address
|
675 THIRD AVE, COMPLIANCE DEPT, 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2015-02-20
|
2017-02-01
|
Address
|
DOUGLAS WILLIMAN PROPERTY MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-02-20
|
2019-01-29
|
Address
|
675 THIRD AVE, COMPLIANCE DEPT, 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-02-20
|
2015-02-20
|
Address
|
DOUGLAS W LLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2007-02-06
|
2013-02-20
|
Address
|
DOUGLAS W LLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
2005-03-25
|
2015-02-20
|
Address
|
COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2005-03-25
|
2015-02-20
|
Address
|
COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2005-03-25
|
2007-02-06
|
Address
|
245 W 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2003-01-13
|
2005-03-25
|
Address
|
245 W 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2003-01-13
|
2005-03-25
|
Address
|
675 3RD AVE, ATTN COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-05-18
|
2005-03-25
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-03-05
|
1999-05-18
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-03-05
|
2003-01-13
|
Address
|
245 W 107TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1999-03-05
|
2003-01-13
|
Address
|
675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1997-06-12
|
1999-03-05
|
Address
|
245 WEST 107TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1997-06-12
|
1999-03-05
|
Address
|
909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-06-12
|
1999-03-05
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1994-04-13
|
1997-06-12
|
Address
|
% KREISEL COMPANY,INC., 3333 HENRY HUDSON PARKWAY, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
|
1994-04-13
|
1997-06-12
|
Address
|
% KREISEL COMPANY, INC., 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1994-04-13
|
1997-06-12
|
Address
|
% KREISEL COMPANY,INC., 331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1986-07-29
|
1994-04-13
|
Address
|
90 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1984-07-09
|
1986-07-29
|
Address
|
ALLEN H. BRILL, 532 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1979-01-10
|
2022-03-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 7500, Par value: 1
|
1979-01-10
|
1984-07-09
|
Address
|
SLAVIN & SZABAD, 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|