2024-06-06
|
2024-06-06
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE. COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-06-06
|
2024-06-06
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVE. COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2022-03-25
|
2024-06-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2022-03-02
|
2022-03-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
2016-06-10
|
2024-06-06
|
Address
|
COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2016-06-10
|
2024-06-06
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE. COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-08-01
|
2016-06-10
|
Address
|
COMPLIANE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-06-25
|
2014-08-01
|
Address
|
PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-06-07
|
2016-06-10
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-06-07
|
2008-06-25
|
Address
|
PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-06-07
|
2016-06-10
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-07-30
|
2006-06-07
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY, MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2004-07-30
|
2006-06-07
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2004-07-30
|
2006-06-07
|
Address
|
ATTN GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2002-06-06
|
2004-07-30
|
Address
|
27 E 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2002-06-06
|
2004-07-30
|
Address
|
ATT GENERAL COUNSEL, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2002-06-06
|
2004-07-30
|
Address
|
ATTN; COPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2000-05-17
|
2002-06-06
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-05-20
|
2000-05-17
|
Address
|
60 EAST 42ND STREET, SUITE 1344, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
1998-05-20
|
2002-06-06
|
Address
|
60 EAST 42ND STREET, SUITE 1250, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
|
1998-05-20
|
2002-06-06
|
Address
|
27 EAST 65TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1982-06-02
|
2022-03-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 40000, Par value: 1
|
1982-06-02
|
1998-05-20
|
Address
|
505 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|