2023-10-03
|
2023-10-03
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-10-03
|
2024-04-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 125000, Par value: 1
|
2017-10-24
|
2023-10-03
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-10-29
|
2023-10-03
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2015-10-29
|
2017-10-24
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2013-11-21
|
2015-10-29
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 205 EAST 42ND ST, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2011-11-10
|
2015-10-29
|
Address
|
C/O D ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE / COMPLIANCE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2011-11-10
|
2013-11-21
|
Address
|
C/O D ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE /COMPLIANCE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2011-11-10
|
2015-10-29
|
Address
|
C/O D ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE / COMPLIANCE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-10-22
|
2011-11-10
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-01-10
|
2011-11-10
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-01-10
|
2009-10-22
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-01-10
|
2011-11-10
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-11-03
|
2006-01-10
|
Address
|
111 FOURTH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1999-11-03
|
2006-01-10
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-11-03
|
2006-01-10
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-10-04
|
1999-11-03
|
Address
|
ATTN GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-06-13
|
1999-11-03
|
Address
|
909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-06-13
|
1999-11-03
|
Address
|
111 FOURTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1997-06-13
|
1999-10-04
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-06-17
|
1997-06-13
|
Address
|
111 4TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1993-06-17
|
1997-06-13
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-06-17
|
1997-06-13
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1988-02-01
|
1993-06-17
|
Address
|
112 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1979-10-19
|
1988-02-01
|
Address
|
GREEN BECKMAN, 501 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1979-10-19
|
2023-10-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 125000, Par value: 1
|