2009-04-07
|
2019-05-15
|
Address
|
DOUGLAS ELLIMAN, 675 3RD AVE COMPIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2007-07-06
|
2019-05-15
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2007-07-06
|
2019-05-15
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2007-07-06
|
2009-04-07
|
Address
|
PETER YEARLY, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2005-08-01
|
2007-07-06
|
Address
|
1435 LEXINGTON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2005-08-01
|
2007-07-06
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2005-08-01
|
2007-07-06
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2001-06-27
|
2005-08-01
|
Address
|
C/O INSIGNIA RESIDENTIAL GORUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-06-23
|
2005-08-01
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-06-08
|
2001-06-27
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-06-08
|
1999-06-23
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-07-22
|
1999-06-08
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-07-22
|
1999-06-08
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-07-22
|
2005-08-01
|
Address
|
1435 LEXINGTON AVENUE, APT. 7F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1997-05-28
|
1997-07-22
|
Address
|
1435 LEXINGTON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1997-05-28
|
1997-07-22
|
Address
|
909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-05-28
|
1997-07-22
|
Address
|
909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1992-11-17
|
1997-05-28
|
Address
|
1435 LEXINGTON AVENUE, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1992-11-17
|
1997-05-28
|
Address
|
1435 LEXINGTON AVENUE, NEW YORK, NY, 00000, USA (Type of address: Principal Executive Office)
|
1992-11-17
|
1997-05-28
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1979-04-05
|
1992-11-17
|
Address
|
1431-43 LEXINGTON AVE, NEW YORK, NY, USA (Type of address: Service of Process)
|
1979-04-05
|
2023-03-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 18103, Par value: 1
|