2023-03-06
|
2025-01-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 16500, Par value: 1
|
2010-02-02
|
2021-01-07
|
Address
|
770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2006-03-06
|
2010-02-02
|
Address
|
770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2002-03-20
|
2006-03-06
|
Address
|
BROWN STEVENS RESIDENTIAL MGMT, 770 LEXINGTON AVE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
|
2000-03-07
|
2002-03-20
|
Address
|
875 PARK AVE APT 7B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1998-06-25
|
2000-03-07
|
Address
|
ATT: PETER ELKIN, 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer)
|
1998-06-25
|
2000-03-07
|
Address
|
770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office)
|
1998-06-25
|
2021-01-07
|
Address
|
770 LEXINGTON AVENUE, NEW YORK, NY, 10021, 8165, USA (Type of address: Service of Process)
|
1995-06-26
|
1998-06-25
|
Address
|
% DOUGLAS ELLIMAN, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1995-06-26
|
1998-06-25
|
Address
|
% DOUGLAS ELLIMAN, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1995-06-26
|
1998-06-25
|
Address
|
% DOUGLAS ELLIMAN, 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1994-08-01
|
2023-03-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 16500, Par value: 1
|
1993-09-03
|
1995-06-26
|
Address
|
575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1980-09-15
|
1994-08-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 14850, Par value: 1
|
1948-01-08
|
1993-09-03
|
Address
|
745 FIFTH AVE., NEW YORK, NY, 10151, USA (Type of address: Service of Process)
|