2025-01-10
|
2025-01-10
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 30000
|
2025-01-10
|
2025-01-10
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2025-01-10
|
2025-01-10
|
Address
|
C/O GRAMATAN MANAGEMENT INC, 2975 WESTCHESTER AVE #G01, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
|
2017-11-24
|
2025-01-10
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2017-11-24
|
2025-01-10
|
Address
|
COMPLIANCE DEPARTMENT, 675 THIRD AVENUE 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2016-04-08
|
2017-11-24
|
Address
|
PROPERTY MANAGEMENT, 675 THIRD AVENUE 6 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2016-04-08
|
2025-01-10
|
Address
|
PROPERTY MANAGEMENT, 675 THIRD AVENUE 6FL, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2015-07-21
|
2017-11-24
|
Address
|
BENCHMARK LM MGT SVS, 951 E. BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
|
2015-07-21
|
2016-04-08
|
Address
|
BENCHMARK LM MGT SVS, 951 E. BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
|
2015-07-21
|
2017-11-24
|
Address
|
BENCHMARK LM MGT SVS, 951 E. BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
|
2010-07-08
|
2015-07-21
|
Address
|
MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
|
2010-07-08
|
2015-07-21
|
Address
|
MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
|
2010-07-08
|
2015-07-21
|
Address
|
MAXX PROPERTIES, 600 MAMARONECK AVE 5TH FL, HARRISON, NY, 10528, USA (Type of address: Service of Process)
|
2001-12-20
|
2010-07-08
|
Address
|
5 BROOKLANDS, APT GL, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
|
2001-12-20
|
2010-07-08
|
Address
|
C/O MAYERHAUSER REALTY INC, 85 PONDFIELD RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|
2000-01-10
|
2010-07-08
|
Address
|
C/O MAYERHAUSER REALTY, INC., 85 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
|
2000-01-10
|
2001-12-20
|
Address
|
9 BROOKLANDS - APT. 3D, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
|
1995-07-25
|
2001-12-20
|
Address
|
AKAM ASSOCIATES, 106 CORPORATE PARK DR, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
|
1995-07-25
|
2000-01-10
|
Address
|
10 BROOKLANDS, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
|
1993-01-26
|
2000-01-10
|
Address
|
10 BROOKLANDS, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
|
1993-01-26
|
1995-07-25
|
Address
|
4 VALLEY RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
|
1951-11-07
|
2025-01-10
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 30000
|
1951-11-07
|
1995-07-25
|
Address
|
4 VALLEY RD., BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
|