2023-12-21
|
2024-04-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2023-10-30
|
2023-12-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2023-09-29
|
2023-10-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2023-06-27
|
2023-09-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2023-05-15
|
2023-05-15
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE,, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-05-15
|
2023-06-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2023-03-24
|
2023-05-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2023-03-03
|
2023-03-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2021-05-05
|
2023-05-15
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2021-05-05
|
2023-05-15
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE,, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2019-05-24
|
2021-05-05
|
Address
|
COMPLIANDE DEPT., 675 THIRD AVENUE,, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2015-05-18
|
2021-05-05
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2015-05-18
|
2019-05-24
|
Address
|
C/O DOUGLAS ELLIMAN, COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2013-07-02
|
2015-05-18
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2009-05-11
|
2013-07-02
|
Address
|
675 3RD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2007-06-18
|
2009-05-11
|
Address
|
255 W 108TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2005-08-01
|
2015-05-18
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2005-08-01
|
2015-05-18
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2001-06-27
|
2007-06-18
|
Address
|
255 W 108TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1999-06-08
|
2005-08-01
|
Address
|
675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1999-06-08
|
2005-08-01
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-06-12
|
1999-06-08
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-06-12
|
1999-06-08
|
Address
|
909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-06-12
|
2001-06-27
|
Address
|
255 WEST 108TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-09-03
|
1997-06-12
|
Address
|
51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-04-16
|
1997-06-12
|
Address
|
51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-04-16
|
1993-09-03
|
Address
|
51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1993-04-16
|
1997-06-12
|
Address
|
255 WEST 108TH STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1988-12-16
|
1993-04-16
|
Address
|
255 WEST 108TH ST. CORP., 350 FIFTH AVE,STE-4510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|
1987-07-29
|
1988-12-16
|
Address
|
BLODNICK POMERANZ, 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1981-05-13
|
1987-07-29
|
Address
|
ALPERSTEIN & TAISHOFF, 261 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1981-05-13
|
2023-03-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|