2011-06-22
|
2019-03-27
|
Address
|
32 WEST 40TH ST, APT. 9E, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2011-06-22
|
2019-03-27
|
Address
|
217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
|
2011-06-22
|
2019-03-27
|
Address
|
217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2008-08-04
|
2011-06-22
|
Address
|
32 WEST 40TH ST, APT. 4 S, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2006-07-12
|
2008-08-04
|
Address
|
32 WEST 40TH ST APT #6L, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2006-07-12
|
2011-06-22
|
Address
|
116 JOHN ST STE 1700, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2006-07-12
|
2011-06-22
|
Address
|
116 JOHN ST STE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2004-07-06
|
2006-07-12
|
Address
|
116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2004-07-06
|
2006-07-12
|
Address
|
C/O KEY REAL ESTATE ASSOC. LLC, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2004-07-06
|
2006-07-12
|
Address
|
116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2000-10-20
|
2004-07-06
|
Address
|
C/O WPG RESIDENTIAL INC, 116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2000-10-20
|
2004-07-06
|
Address
|
116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2000-10-20
|
2004-07-06
|
Address
|
116 JOHN ST, STE 1700, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1980-06-16
|
2000-10-20
|
Address
|
350 FIFTH AVE., NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
1980-06-16
|
2024-08-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 25000, Par value: 1
|