2024-01-12
|
2024-01-12
|
Address
|
COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-01-12
|
2024-01-12
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 675 THIRD AVEENUE - COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2022-08-25
|
2024-01-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 740000, Par value: 1
|
2022-07-12
|
2022-08-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 740000, Par value: 1
|
2021-09-16
|
2021-09-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 740000, Par value: 1
|
2021-09-16
|
2022-07-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 740000, Par value: 1
|
2021-09-15
|
2021-09-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 740000, Par value: 1
|
2018-01-26
|
2024-01-12
|
Address
|
COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2012-02-28
|
2018-01-26
|
Address
|
COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2010-02-12
|
2012-02-28
|
Address
|
COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-01-30
|
2010-02-12
|
Address
|
245 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2006-03-10
|
2024-01-12
|
Address
|
675 THIRD AVE, ATT: COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-11-22
|
2021-09-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 740000, Par value: 1
|
2004-03-18
|
2006-03-10
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-03-18
|
2006-03-10
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2000-03-09
|
2008-01-30
|
Address
|
245 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2000-03-09
|
2004-03-18
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1998-12-07
|
2004-03-18
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-01-21
|
1998-12-07
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1998-01-21
|
2000-03-09
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1998-01-21
|
2000-03-09
|
Address
|
245 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1994-07-06
|
1998-01-21
|
Address
|
245 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1994-07-06
|
1998-01-21
|
Address
|
245 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1994-07-06
|
1998-01-21
|
Address
|
ATTN: RICHARD SIEGLER, SEVEN HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1993-02-09
|
1994-07-06
|
Address
|
245 E. 54TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-02-09
|
1994-07-06
|
Address
|
245 E. 54TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1985-04-19
|
1994-07-06
|
Address
|
7 HANOVER SQUARE, ATTN: RICHARD SIEGLER, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1982-01-22
|
2004-11-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 640000, Par value: 1
|
1982-01-18
|
1985-04-19
|
Address
|
BALIN, 55 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1982-01-18
|
1982-01-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 460000, Par value: 1
|