2024-04-04
|
2024-04-04
|
Address
|
C/O DOUGLAS ELLIMAN PROP MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-04-04
|
2024-04-04
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2022-08-30
|
2024-04-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 85000, Par value: 1
|
2022-01-03
|
2024-04-04
|
Address
|
C/O DOUGLAS ELLIMAN PROP MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2022-01-03
|
2022-08-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 85000, Par value: 1
|
2022-01-03
|
2024-04-04
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2020-05-07
|
2022-01-03
|
Address
|
C/O DOUGLAS ELLIMAN PROP MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2018-04-17
|
2020-05-07
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-11-09
|
2018-04-17
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-11-09
|
2022-01-03
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-12-07
|
2006-11-09
|
Address
|
HOPE GOLDSTEIN, 363 E 76TH ST, NEW YORK, NY, 10021, 2421, USA (Type of address: Service of Process)
|
2004-12-07
|
2006-11-09
|
Address
|
363 E 76TH ST, NEW YORK, NY, 10021, 2421, USA (Type of address: Chief Executive Officer)
|
2004-12-07
|
2006-11-09
|
Address
|
HOPE GOLDSTEIN, 363 E 76TH ST, NEW YORK, NY, 10021, 2421, USA (Type of address: Principal Executive Office)
|
2002-05-16
|
2004-12-07
|
Address
|
6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2002-05-16
|
2004-12-07
|
Address
|
6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1997-04-18
|
2002-05-16
|
Address
|
C/O GOODSTEIN MANAGEMENT, 211 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1997-04-18
|
2004-12-07
|
Address
|
363 EAST 76TH ST APT 21B/C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1997-04-18
|
2002-05-16
|
Address
|
C/O GOODSTEIN MANAGEMENT, 211 EAST 46TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1994-07-28
|
1997-04-18
|
Address
|
51 EAST 42ND STREET, NEW YORK, NY, 10017, 5404, USA (Type of address: Principal Executive Office)
|
1994-07-28
|
1997-04-18
|
Address
|
% RASKIN MATZA & COHEN, 51 EAST 42ND STREET, NEW YORK, NY, 10017, 5404, USA (Type of address: Chief Executive Officer)
|
1993-11-03
|
1997-04-18
|
Address
|
14 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
1980-04-22
|
1993-11-03
|
Address
|
60 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1980-04-22
|
2022-01-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 85000, Par value: 1
|