2024-11-27
|
2024-11-27
|
Address
|
96 SCHERMERHORN, 1G, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
96 SCHERMERHORN, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
C/O FIRST SERVICE RESIDENTIAL, 132 32ND STREET SUITE 412, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2024-11-27
|
Address
|
96 SCHERMERHORN, 1G, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2024-11-27
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2024-06-19
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2024-06-19
|
2024-11-27
|
Address
|
96 SCHERMERHORN, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2024-11-27
|
Address
|
C/O FIRST SERVICE RESIDENTIAL, 132 32ND STREET SUITE 412, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2024-06-19
|
Address
|
96 SCHERMERHORN, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2024-11-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 68700, Par value: 1
|
2024-06-19
|
2024-06-19
|
Address
|
96 SCHERMERHORN, 1G, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2024-06-19
|
2024-06-19
|
Address
|
C/O FIRST SERVICE RESIDENTIAL, 132 32ND STREET SUITE 412, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2023-08-19
|
2023-02-27
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-08-19
|
2023-08-19
|
Address
|
C/O FIRST SERVICE RESIDENTIAL, 132 32ND STREET SUITE 412, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2023-08-19
|
2023-02-27
|
Address
|
96 SCHERMERHORN, 1G, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2023-08-19
|
2024-06-19
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-02-27
|
2023-02-27
|
Address
|
C/O FIRST SERVICE RESIDENTIAL, 132 32ND STREET SUITE 412, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2023-02-27
|
2023-02-27
|
Address
|
96 SCHERMERHORN, 1G, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2023-02-27
|
2024-06-19
|
Address
|
C/O FIRST SERVICE RESIDENTIAL, 132 32ND STREET SUITE 412, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2023-02-27
|
2024-06-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 68700, Par value: 1
|
2023-02-27
|
2024-06-19
|
Address
|
575 FIFTTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-02-27
|
2024-06-19
|
Address
|
96 SCHERMERHORN, 1G, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2022-10-17
|
2023-02-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 68700, Par value: 1
|
2022-09-26
|
2022-10-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 68700, Par value: 1
|
2021-02-08
|
2023-08-19
|
Address
|
622 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2021-02-08
|
2023-08-19
|
Address
|
C/O FIRST SERVICE RESIDENTIAL, 132 32ND STREET SUITE 412, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
|
2018-08-07
|
2021-02-08
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2016-06-13
|
2018-08-07
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, BROOKLYN, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-08-01
|
2016-06-13
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, BROOKLYN, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-08-01
|
2021-02-08
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVENUE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2010-07-29
|
2014-08-01
|
Address
|
C/O DOUGLAS ELLIMAN, COMPLIANCE DEPT 675 THIRD AVE, BROOKLYN, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-08-25
|
2010-07-29
|
Address
|
96 SCHERMERHORN ST / APT 71, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
2006-08-25
|
2014-08-01
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-08-25
|
2014-08-01
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2005-03-28
|
2006-08-25
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2005-03-28
|
2006-08-25
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-05-05
|
2005-03-28
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-08-21
|
2005-03-28
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1998-08-21
|
1999-05-05
|
Address
|
INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1995-06-22
|
2006-08-25
|
Address
|
96 SCHERMERHORN STREET, APT. 7A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
|
1995-06-22
|
1998-08-21
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1995-06-22
|
1998-08-21
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1987-03-09
|
1995-06-22
|
Address
|
& ABRAMOWITZ, P.C., 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1982-06-17
|
2022-09-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 68700, Par value: 1
|
1982-06-17
|
1987-03-09
|
Address
|
159-18 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
|