2024-01-16
|
2024-01-16
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-16
|
2024-01-16
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVEENUE - COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2021-11-18
|
2024-01-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|
2018-01-16
|
2024-01-16
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2012-02-28
|
2024-01-16
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-05-02
|
2012-02-28
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-05-02
|
2018-01-16
|
Address
|
C/O DOUGLAS ELLIMAN/COMPLIANCE, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2004-02-10
|
2006-05-02
|
Address
|
ATTN: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2004-02-10
|
2006-05-02
|
Address
|
139 E 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2004-02-10
|
2006-05-02
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2000-02-24
|
2004-02-10
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-04-08
|
2004-02-10
|
Address
|
675 THIRD AVENUE, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-01-08
|
2000-02-24
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-01-08
|
2004-02-10
|
Address
|
139 EAST 33RD ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
1999-01-08
|
1999-04-08
|
Address
|
270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-06-15
|
1999-01-08
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-06-15
|
1999-01-08
|
Address
|
139 EAST 33RD STREET, NEW YORK, NY, 00000, USA (Type of address: Chief Executive Officer)
|
1993-06-15
|
1999-01-08
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1991-09-09
|
1993-06-15
|
Address
|
ATT: RICHARD SIEGLER, ESQ., SEVEN HANOVER SQUARE, NEW YORK, NY, 10004, 2594, USA (Type of address: Service of Process)
|
1980-01-18
|
1991-09-09
|
Address
|
60 EAST 42ND ST., NEWYORK, NY, 10017, USA (Type of address: Service of Process)
|
1980-01-18
|
2021-11-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|