2024-02-12
|
2024-02-12
|
Address
|
C/O DOUGLAS ELLIMAN PTY MGMT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-02-12
|
2024-02-12
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MGMT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-02-12
|
2024-02-12
|
Address
|
C/O DOUGLAS ELLIMAN, C/O COMPLIANCE DEPT - 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2022-01-04
|
2024-02-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|
2016-02-16
|
2024-02-12
|
Address
|
ATTN: COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2012-04-06
|
2024-02-12
|
Address
|
C/O DOUGLAS ELLIMAN PTY MGMT, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-06-06
|
2012-04-06
|
Address
|
333 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-03-10
|
2016-02-16
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-03-10
|
2016-02-16
|
Address
|
ATTN: COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2004-03-03
|
2006-03-10
|
Address
|
C/O DOUGLAS ELLIMAN PROP. MGT., 675 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2004-03-03
|
2006-03-10
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-05-05
|
2004-03-03
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-08-10
|
1999-05-05
|
Address
|
INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-08-10
|
2004-03-03
|
Address
|
INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1998-08-10
|
2008-06-06
|
Address
|
333 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1994-06-28
|
1998-08-10
|
Address
|
331 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1994-06-28
|
1998-08-10
|
Address
|
ATTENTION: PRESIDENT, 333 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1994-06-28
|
1998-08-10
|
Address
|
333 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1994-05-18
|
1994-06-28
|
Address
|
333 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1989-06-26
|
1994-05-18
|
Address
|
TIME EQUITIES, 55 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1984-02-02
|
2022-01-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|
1984-02-02
|
1989-06-26
|
Address
|
PHILIP BRODY, ESQ, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|