2024-07-15
|
2024-07-15
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-07-15
|
2024-07-15
|
Address
|
C/O DOUGLAS ELLIMAN PROP., 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-05-16
|
2024-07-15
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 40000
|
2020-07-10
|
2024-07-15
|
Address
|
C/O DOUGLAS ELLIMAN PROP., 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2016-08-08
|
2020-07-10
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2016-08-08
|
2024-07-15
|
Address
|
COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2014-07-21
|
2016-08-08
|
Address
|
438 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2014-07-21
|
2016-08-08
|
Address
|
438 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2014-07-21
|
2016-08-08
|
Address
|
438 EAST 53RD STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2010-08-24
|
2014-07-21
|
Address
|
425 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2006-06-28
|
2010-08-24
|
Address
|
435 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2006-06-28
|
2014-07-21
|
Address
|
435 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2006-06-28
|
2014-07-21
|
Address
|
435 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1998-09-09
|
2006-06-28
|
Address
|
435 EAST 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1996-07-25
|
1998-09-09
|
Address
|
230 PARK AVE, STE 1160, NEW YORK, NY, 10169, 1023, USA (Type of address: Principal Executive Office)
|
1993-08-25
|
2006-06-28
|
Address
|
435 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-02-25
|
1996-07-25
|
Address
|
2112 BROADWAY, SUITE 209, NEW YORK, NY, 10023, 2169, USA (Type of address: Principal Executive Office)
|
1993-02-25
|
2006-06-28
|
Address
|
435 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1973-01-05
|
1993-08-25
|
Address
|
435 E. 52ND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1948-07-30
|
1973-01-05
|
Address
|
545 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1948-07-30
|
2023-05-16
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 40000
|