2024-11-11
|
2024-11-11
|
Address
|
C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
|
2024-11-11
|
2024-11-11
|
Address
|
400 EAST 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2021-05-06
|
2024-11-11
|
Address
|
50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2021-05-06
|
2021-05-06
|
Address
|
50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2020-01-06
|
2021-05-06
|
Address
|
50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2020-01-06
|
2024-11-11
|
Address
|
400 EAST 77TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
|
2006-08-21
|
2020-01-06
|
Address
|
50 WEST 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2006-08-21
|
2020-01-06
|
Address
|
400 EAST 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2003-11-06
|
2006-08-21
|
Address
|
545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2003-11-06
|
2006-08-21
|
Address
|
545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
2003-11-06
|
2006-08-21
|
Address
|
400 E 77TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1998-05-26
|
2003-11-06
|
Address
|
400 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1998-05-26
|
2003-11-06
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1998-05-26
|
2003-11-06
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1997-06-13
|
1998-05-26
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-06-13
|
1998-05-26
|
Address
|
909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1997-06-13
|
1998-05-26
|
Address
|
400 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1994-06-02
|
1997-06-13
|
Address
|
400 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1994-06-02
|
1997-06-13
|
Address
|
400 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1994-06-02
|
1997-06-13
|
Address
|
400 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1989-06-26
|
1994-06-02
|
Address
|
270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1982-05-24
|
2024-11-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 58000, Par value: 1
|
1982-05-24
|
1989-06-26
|
Address
|
ATT: NORMAN BLASS, ESQ., 19 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|