2024-09-25
|
2024-09-25
|
Address
|
C/O HALSTEAD MGMT CO., LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2024-09-25
|
2024-09-25
|
Address
|
C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, SUITE 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
|
2024-09-25
|
2024-09-25
|
Address
|
C/O HALSTEAD MGMT CO., LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2023-12-14
|
2024-09-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
|
2023-09-19
|
2024-09-25
|
Address
|
C/O HALSTEAD MGMT CO., LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2023-09-19
|
2023-09-19
|
Address
|
C/O HALSTEAD MGMT CO., LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2023-09-19
|
2024-09-25
|
Address
|
C/O HALSTEAD MGMT CO., LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2023-09-19
|
2024-09-25
|
Address
|
55 Broad Street, 26th Floor, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
2023-09-19
|
2024-09-25
|
Address
|
SOLSTICE RESIDENTIAL GROUP, LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
|
2023-09-19
|
2023-09-19
|
Address
|
C/O HALSTEAD MGMT CO., LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
|
2023-09-18
|
2023-12-14
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
|
2020-08-04
|
2023-09-19
|
Address
|
1251 AVENUE OF THE AMERICAS,, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2020-08-04
|
2023-09-19
|
Address
|
C/O HALSTEAD MGMT CO., LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2020-01-17
|
2020-08-04
|
Address
|
C/O HALSTEAD MGMT CO., LLC, 770 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2017-01-30
|
2020-08-04
|
Address
|
1251 AVENUE OF THE AMERICAS,, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2012-10-10
|
2020-01-17
|
Address
|
210 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2012-10-10
|
2020-01-17
|
Address
|
1133 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2012-10-10
|
2017-01-30
|
Address
|
275 MADISON AVE, STE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1998-09-02
|
2012-10-10
|
Address
|
267 5TH AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1998-09-02
|
2012-10-10
|
Address
|
210 E 15TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1998-09-02
|
2012-10-10
|
Address
|
267 5TH AVE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1996-10-29
|
1998-09-02
|
Address
|
267 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1996-10-29
|
1998-09-02
|
Address
|
267 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1993-04-12
|
1996-10-29
|
Address
|
415 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-04-12
|
1996-10-29
|
Address
|
415 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-04-12
|
1998-09-02
|
Address
|
210 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
1982-08-26
|
2023-09-18
|
Shares
|
Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1
|
1982-08-26
|
1993-04-12
|
Address
|
40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|