2021-02-22
|
2022-10-27
|
Address
|
C/O DOUGLAS ELLIMAN PROP. MGMT, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2016-06-29
|
2021-02-22
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2016-06-29
|
2022-10-27
|
Address
|
COMPLIANCE DEPARTMENT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2011-02-23
|
2016-06-29
|
Address
|
617 WEST END AVE, # 2 A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2008-01-03
|
2011-02-23
|
Address
|
617 WEST END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2008-01-03
|
2016-06-29
|
Address
|
152 W 57TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2008-01-03
|
2016-06-29
|
Address
|
152 W 57TH ST, 12TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1993-06-18
|
2008-01-03
|
Address
|
ONE DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
|
1993-06-18
|
2008-01-03
|
Address
|
617 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
1993-06-18
|
2008-01-03
|
Address
|
ONE DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
1993-03-26
|
1993-06-18
|
Address
|
ATTN: PRESIDENT, 617 WEST END AVENUE, NEW YORK, NY, 10024, 1607, USA (Type of address: Service of Process)
|
1993-03-26
|
1993-06-18
|
Address
|
617 WEST END AVENUE, APT. 9A, NEW YORK, NY, 10024, 1607, USA (Type of address: Chief Executive Officer)
|
1993-03-26
|
1993-06-18
|
Address
|
617 WEST END AVENUE, NEW YORK, NY, 10024, 1607, USA (Type of address: Principal Executive Office)
|
1991-06-12
|
1993-03-26
|
Address
|
ATTN: PRESIDENT, 617 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
|
1983-09-07
|
1991-06-12
|
Address
|
535 FIFTH AVE., 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1979-02-06
|
1983-09-07
|
Address
|
10 COLUMBUS CIRCLE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1979-02-06
|
2022-03-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 8000, Par value: 1
|