2024-11-20
|
2024-11-20
|
Address
|
260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-11-20
|
2024-11-20
|
Address
|
3671 HUDSON MANOR TERRACE, 7 C/D, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2024-11-20
|
2024-11-20
|
Address
|
C/O SOLSTICE RESIDENTIAL GROUP, LLC, 120 BROADWAY, STE. 22C, NEW YORK, NY, 10271, USA (Type of address: Chief Executive Officer)
|
2024-11-20
|
2024-11-20
|
Address
|
99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-11-20
|
Address
|
99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-10-01
|
Address
|
260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-10-01
|
Address
|
99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-11-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2024-10-01
|
2024-11-20
|
Address
|
3671 HUDSON MANOR TERRACE, 7 C/D, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-11-20
|
Address
|
99 Park Avenue, 14th FL, AUTHORIZED PERSON, NY, 10016, USA (Type of address: Service of Process)
|
2024-10-01
|
2024-10-01
|
Address
|
3671 HUDSON MANOR TERRACE, 7 C/D, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2024-10-01
|
2024-11-20
|
Address
|
260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2023-01-10
|
2024-10-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|
2020-10-05
|
2024-10-01
|
Address
|
5683 RIVERDALE AVENUE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
|
2019-06-10
|
2020-10-05
|
Address
|
SKYVIEW CENTER, 5683 RIVERDALE AVE, SUITE 203, RIVERDALE, NY, 10471, USA (Type of address: Service of Process)
|
2010-11-01
|
2024-10-01
|
Address
|
3671 HUDSON MANOR TERRACE, 7 C/D, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2008-10-03
|
2010-11-01
|
Address
|
3671 HUDSON MANOR TERRACE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
|
2006-01-11
|
2019-07-15
|
Address
|
2736 INDEPENDENCE AVENUE, RIVERDALE, NY, 10463, USA (Type of address: Principal Executive Office)
|
1998-10-02
|
2006-01-11
|
Address
|
850 BRONX RIVER RD, YONKERS, NY, 10708, USA (Type of address: Principal Executive Office)
|
1997-03-05
|
2019-06-10
|
Address
|
521 FIFTH AVENUE, 9TH FLOOR, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
|
1995-04-18
|
1997-03-05
|
Address
|
5919 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Service of Process)
|
1995-04-18
|
1998-10-02
|
Address
|
5919 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
|
1995-04-18
|
2008-10-03
|
Address
|
5919 RIVERDALE AVE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
|
1982-10-28
|
1995-04-18
|
Address
|
BLUMBERG, LANE & TROY, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1982-10-28
|
2023-01-10
|
Shares
|
Share type: PAR VALUE, Number of shares: 100000, Par value: 1
|