2024-12-06
|
2024-12-06
|
Address
|
DOUGLAS ELLIMAN PROPETY MANAGEMENT, 909 THIRD AVENUE - 11TH FLL., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-12-06
|
2024-12-06
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2024-12-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 15500, Par value: 1
|
2014-07-15
|
2024-12-06
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-07-15
|
2024-12-06
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-01-11
|
2014-07-15
|
Address
|
440 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
|
2013-01-11
|
2014-07-15
|
Address
|
675 3RD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2013-01-11
|
2014-07-15
|
Address
|
440 EAST 62ND STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
1997-01-07
|
2013-01-11
|
Address
|
1035 SECOND AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-01-07
|
2013-01-11
|
Address
|
440 EAST 62ND ST APT 6B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1997-01-07
|
2013-01-11
|
Address
|
440 EAST 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1995-06-15
|
1997-01-07
|
Address
|
% ORSID REALTY CORP, 156 W 56TH ST. 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Chief Executive Officer)
|
1995-06-15
|
1997-01-07
|
Address
|
156 W 56TH ST. 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Principal Executive Office)
|
1995-06-15
|
1997-01-07
|
Address
|
156 W 56TH ST. 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Service of Process)
|
1993-05-13
|
1995-06-15
|
Address
|
% ORSID REALTY CORP., 250 WEST 57TH STREET STE. 1425, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
|
1993-05-13
|
1995-06-15
|
Address
|
% ORSID REALTY CORP., 250 WEST 57TH STREET_STE. 1425, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
|
1993-05-13
|
1995-06-15
|
Address
|
% ORSID REALTY CORP., 250 WEST 57TH STREET STE. 1425, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
|
1985-07-09
|
1993-05-13
|
Address
|
261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1980-12-10
|
2023-03-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 15500, Par value: 1
|
1980-12-10
|
1985-07-09
|
Address
|
405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
|