2025-01-23
|
2025-03-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
|
2024-11-22
|
2025-01-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
|
2023-05-23
|
2024-11-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
|
2021-08-23
|
2023-05-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
|
2016-07-29
|
2021-01-19
|
Address
|
C/O JOHN B LOVETT, 109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
2012-06-05
|
2016-07-29
|
Address
|
1981 MARCUS AVE, STE C-131, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
|
2012-06-05
|
2016-07-29
|
Address
|
MGRE, 1981 MARCUS AVE STE C-131, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
|
2012-06-05
|
2016-07-29
|
Address
|
118-21 QUEENS BLVD, STE 515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2008-08-13
|
2012-06-05
|
Address
|
42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2006-05-16
|
2008-08-13
|
Address
|
429-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
|
2006-05-16
|
2012-06-05
|
Address
|
MR. DAVID BARON, 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
|
2006-05-16
|
2012-06-05
|
Address
|
118-21 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
|
2000-05-25
|
2006-05-16
|
Address
|
61-25 97TH ST APT 11E, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
2000-05-25
|
2006-05-16
|
Address
|
42-25 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
|
2000-05-25
|
2006-05-16
|
Address
|
61-15 97TH ST, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
|
1999-03-25
|
2000-05-25
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-06-15
|
2000-05-25
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1998-06-15
|
2000-05-25
|
Address
|
61-25 97TH STREET, #14F, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
1998-06-15
|
1999-03-25
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1996-05-21
|
1998-06-15
|
Address
|
61-25 97TH ST #15E, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
1996-05-21
|
1998-06-15
|
Address
|
909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1996-05-21
|
1998-06-15
|
Address
|
909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-08-20
|
1996-05-21
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-08-20
|
1996-05-21
|
Address
|
61-15 97TH STREET, APT 4M, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
|
1993-08-20
|
1996-05-21
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1988-07-07
|
1993-08-20
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1982-04-05
|
1988-07-07
|
Address
|
ATT JEROME LORBER, 245 GREAT NECK RD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
1982-04-05
|
2021-08-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 200000, Par value: 1
|