2025-04-04
|
2025-04-04
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2025-03-18
|
2025-04-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2023-04-11
|
2025-04-04
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-04-11
|
2023-04-11
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-04-11
|
2025-03-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2023-04-11
|
2025-04-04
|
Address
|
COMPLIANCE DEPT, COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2021-04-21
|
2023-04-11
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2021-04-21
|
2023-04-11
|
Address
|
COMPLIANCE DEPT, COMPLIANCE DEPT., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2015-04-27
|
2021-04-21
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2011-05-02
|
2021-04-21
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2009-04-07
|
2011-05-02
|
Address
|
DOUGLAS ELLIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2009-04-07
|
2015-04-27
|
Address
|
675 3RD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-09-12
|
2009-04-07
|
Address
|
ATT: DENNIS GREENSTEIN, ESQ., 620 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2007-07-06
|
2015-04-27
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVAE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2007-07-06
|
2008-09-12
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2007-07-06
|
2009-04-07
|
Address
|
ONDREE LERMAN-ISREAL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2005-08-03
|
2007-07-06
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2005-08-03
|
2007-07-06
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-04-16
|
2007-07-06
|
Address
|
215 WEST 91ST ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2002-05-24
|
2003-04-16
|
Address
|
215 WEST 91ST ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
|
2002-05-24
|
2005-08-03
|
Address
|
ATTN COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-05-24
|
2005-08-03
|
Address
|
ATTN GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2001-12-20
|
2002-05-24
|
Address
|
57 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2000-01-04
|
2001-12-20
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1992-11-10
|
2000-01-04
|
Address
|
488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1992-11-10
|
2002-05-24
|
Address
|
C/O DARWOOD MANAGEMENT, 210 E. 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
1992-11-10
|
2002-05-24
|
Address
|
210 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
|
1984-07-17
|
1992-11-10
|
Address
|
532 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1979-04-11
|
2023-04-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
1979-04-11
|
1984-07-17
|
Address
|
1133 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|