2025-02-25
|
2025-02-25
|
Address
|
C/O BROWN HARRIS STEVENS RESIDENTIAL MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2025-02-25
|
2025-02-25
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2022-12-21
|
2025-02-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 1
|
2018-01-30
|
2022-12-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 22500, Par value: 1
|
2008-01-30
|
2025-02-25
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-01-30
|
2025-02-25
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-11-09
|
2008-01-30
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-11-09
|
2008-01-30
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-11-09
|
2008-01-30
|
Address
|
ATT: COMPLIANCE DEPT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-08-22
|
2006-11-09
|
Address
|
ATT: COMPLIANCE DEPT., 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-12-11
|
2006-11-09
|
Address
|
MANAGEMENT LLC, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
|
1998-06-25
|
2003-12-11
|
Address
|
ATT: JULIA F WILLKIE, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
|
1998-06-25
|
2006-08-22
|
Address
|
770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
|
1998-06-25
|
2006-11-09
|
Address
|
770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)
|
1994-01-03
|
1998-06-25
|
Address
|
71 VANDERBILT AVENUE, NEW YORK, NY, 10169, 0124, USA (Type of address: Principal Executive Office)
|
1994-01-03
|
1998-06-25
|
Address
|
71 VANDERBILT AVENUE, NEW YORK, NY, 10169, 0124, USA (Type of address: Service of Process)
|
1994-01-03
|
1998-06-25
|
Address
|
% BROWN, HARRIS, STEVENS, INC., 71 VANDERBILT AVENUE, NEW YORK, NY, 10169, 0124, USA (Type of address: Chief Executive Officer)
|
1993-03-25
|
1994-01-03
|
Address
|
14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1993-03-25
|
1994-01-03
|
Address
|
C/O BROWN HARRIS STEVENS, INC, 14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1993-03-25
|
1994-01-03
|
Address
|
14 EAST 47TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1952-04-29
|
1993-03-25
|
Address
|
11 E. 66TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1947-12-04
|
1952-04-29
|
Address
|
70 PINE ST., ROOM 4807, NEW YORK, NY, 10270, USA (Type of address: Service of Process)
|
1947-12-04
|
1949-09-20
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 22500
|