2024-12-24
|
2024-12-24
|
Address
|
PRIDE PROPERTY MANAGEMENT CORP., 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
|
2024-12-24
|
2024-12-24
|
Address
|
440 NINTH AVE., STE. 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-08-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 75000, Par value: 1
|
2024-08-01
|
2024-08-01
|
Address
|
PRIDE PROPERTY MANAGEMENT CORP., 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-08-01
|
Address
|
440 NINTH AVE., STE. 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-12-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 75000, Par value: 1
|
2024-08-01
|
2024-12-24
|
Address
|
PRIDE PROPERTY MANAGEMENT CORP., 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
|
2024-08-01
|
2024-12-24
|
Address
|
Pride Property Management Corp., 11 New Street, Englewood Cliffs, NJ, 07632, USA (Type of address: Service of Process)
|
2024-08-01
|
2024-12-24
|
Address
|
440 NINTH AVE., STE. 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2020-11-24
|
2024-08-01
|
Address
|
440 NINTH AVE., STE. 1500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2020-11-24
|
2024-08-01
|
Address
|
440 NINTH AVE., STE. 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2011-11-07
|
2020-11-24
|
Address
|
ASSOCIATES, LLC, 217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
|
2011-11-07
|
2020-11-24
|
Address
|
217 BROADWAY, STE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2005-12-08
|
2011-11-07
|
Address
|
116 JOHN ST / SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2005-12-08
|
2011-11-07
|
Address
|
ASSOCIATES, LLC, 116 JOHN ST / SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2005-12-08
|
2011-11-07
|
Address
|
116 JOHN ST / SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2000-10-19
|
2005-12-08
|
Address
|
116 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2000-10-19
|
2005-12-08
|
Address
|
C/O WPG RESIDENTIAL INC., 116 JOHN ST, SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2000-10-19
|
2005-12-08
|
Address
|
116 JOHN STREET, SUITE 1700, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1981-10-07
|
2000-10-19
|
Address
|
ARONSOHN & BERMAN, 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1981-10-07
|
2024-08-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 75000, Par value: 1
|