2024-11-26
|
2024-11-26
|
Address
|
308 EAST 79TH STREET - 1L, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2024-11-26
|
2024-11-26
|
Address
|
C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
|
2024-07-29
|
2024-11-26
|
Address
|
675 THIRD AVENUE, 6FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2024-07-29
|
2024-11-26
|
Address
|
C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
|
2024-07-29
|
2024-07-29
|
Address
|
C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
|
2024-07-29
|
2024-07-29
|
Address
|
308 EAST 79TH STREET - 1L, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2024-07-29
|
2024-11-26
|
Address
|
120 Broadway, Suite 22C, NEW YORK, NY, 10271, USA (Type of address: Service of Process)
|
2024-07-29
|
2024-11-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 56400, Par value: 1
|
2024-07-29
|
2024-11-26
|
Address
|
308 EAST 79TH STREET - 1L, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2023-01-19
|
2024-07-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 56400, Par value: 1
|
2016-05-12
|
2024-07-29
|
Address
|
308 EAST 79TH STREET - 1L, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2016-05-12
|
2024-07-29
|
Address
|
270 MADISON AVENUE - 9TH FLOOR, ATTN: STEVEN SLADKUS ESQUIRE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-03-07
|
2016-05-12
|
Address
|
675 THIRD AVENUE, 6FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2016-03-07
|
2024-07-29
|
Address
|
675 THIRD AVENUE, 6FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2012-05-08
|
2016-03-07
|
Address
|
270 MADISON AVENUE, 9TH FLOOR, ATTN: STEVEN D. SLADKUS, ESQ., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2012-05-08
|
2016-05-12
|
Address
|
270 MADISON AVENUE, 9TH FLOOR, ATTN: STEVEN D. SLADKUS, ESQ., NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2012-05-08
|
2016-05-12
|
Address
|
308 EAST 79TH STREET, 1L/M, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2011-09-13
|
2012-05-08
|
Address
|
308 E 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2011-09-13
|
2012-05-08
|
Address
|
270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2011-09-08
|
2012-05-08
|
Address
|
270 MADISON AVE., 9TH FLOOR, ATTN: STEVEN D. SLADKUS, ESQ., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2010-05-24
|
2011-09-13
|
Address
|
MR DANIEL T AHMAN ETAL, 270 MADISON AVE 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2010-05-24
|
2011-09-13
|
Address
|
308 E 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2010-05-24
|
2011-09-08
|
Address
|
MR DANIEL T ALTMAN, 270 MADISON AVE 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2010-04-28
|
2010-05-24
|
Address
|
308 E 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
|
2010-04-28
|
2010-05-24
|
Address
|
308 E 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2010-03-24
|
2010-05-24
|
Address
|
ATTN: STEVEN D. SLADKUS, 270 MADISON AVE., 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2008-05-22
|
2010-04-28
|
Address
|
150 WEST 30TH ST, 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2008-05-22
|
2010-03-24
|
Address
|
150 WEST 30TH ST, 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2004-07-21
|
2008-05-22
|
Address
|
855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2004-07-21
|
2008-05-22
|
Address
|
C/O LAWRENCE PROPERTIES, 855 AVE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2004-07-20
|
2004-07-21
|
Address
|
855 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2002-03-18
|
2004-07-20
|
Address
|
9 EAST 38TH STREET 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2001-11-29
|
2002-03-18
|
Address
|
160 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
2000-06-05
|
2001-11-29
|
Address
|
415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2000-06-01
|
2000-06-05
|
Address
|
GUMLEY-HAFT, 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-01-27
|
2010-04-28
|
Address
|
308 E 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-01-27
|
2000-06-01
|
Address
|
% CHARLES H GREENTHAL, 4 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-01-27
|
2004-07-21
|
Address
|
308 E 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1987-09-24
|
1993-01-27
|
Address
|
18 EAST 48TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1982-05-04
|
1987-09-24
|
Address
|
LAWRENCE E. GOLDSCHMIDT, 655 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1982-05-04
|
2023-01-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 56400, Par value: 1
|