2023-08-07
|
2023-08-07
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-08-07
|
2023-08-07
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2019-10-16
|
2023-08-07
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-08-21
|
2019-10-16
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-07-15
|
2015-08-21
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-07-15
|
2023-08-07
|
Address
|
COMPLIANCE DEPTMENT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2011-08-17
|
2014-07-15
|
Address
|
20 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2009-08-06
|
2014-07-15
|
Address
|
ATTN J WIEN, 152 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2009-08-06
|
2014-07-15
|
Address
|
152 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2009-08-06
|
2011-08-17
|
Address
|
20 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2005-11-01
|
2009-08-06
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2005-11-01
|
2009-08-06
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-08-13
|
2005-11-01
|
Address
|
ATTN: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2003-08-13
|
2005-11-01
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-08-13
|
2009-08-06
|
Address
|
20 E 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2001-09-04
|
2003-08-13
|
Address
|
675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-08-11
|
2003-08-13
|
Address
|
20 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1999-05-18
|
2003-08-13
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-08-10
|
2001-09-04
|
Address
|
INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1998-08-10
|
1999-05-18
|
Address
|
INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1994-07-20
|
1998-08-10
|
Address
|
18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1994-07-20
|
1999-08-11
|
Address
|
20 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1994-07-20
|
1998-08-10
|
Address
|
18 EAST 64TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1947-02-11
|
2023-08-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
|
1947-02-11
|
2023-08-07
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 5000
|
1943-08-18
|
1994-07-20
|
Address
|
521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|