2024-08-19
|
2024-08-19
|
Address
|
C/O AKAM ASSOCIATES, 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2024-08-19
|
Address
|
260 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2024-08-19
|
2024-08-19
|
Address
|
99 PARK AVE, 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2022-10-05
|
2024-08-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2022-07-29
|
2022-10-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2021-03-30
|
2024-08-19
|
Address
|
260 MADISON AVE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2021-03-30
|
2024-08-19
|
Address
|
C/O AKAM ASSOCIATES, 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2010-08-27
|
2021-03-30
|
Address
|
C/O KEY REAL ESTATE ASSOCIATES, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2006-10-06
|
2010-08-27
|
Address
|
C/O KEY REAL ESTATE ASSOCIATES, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2004-11-24
|
2021-03-30
|
Address
|
116 JOHN ST, 17TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
2004-11-24
|
2006-10-06
|
Address
|
KEY REAL ESTATE ASSOC LLC, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2002-08-06
|
2004-11-24
|
Address
|
C/O WPG RESIDENTIAL INC, 116 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
|
2000-08-04
|
2004-11-24
|
Address
|
116 JOHN ST, 17TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
2000-08-04
|
2004-11-24
|
Address
|
116 JOHN ST, 17TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
|
1999-04-28
|
2002-08-06
|
Address
|
31 JANE ST, APT 9D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
1993-05-12
|
2000-08-04
|
Address
|
85 JOHN STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
|
1993-05-12
|
1999-04-28
|
Address
|
31 JANE STREET, APT. 5H, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
|
1993-05-12
|
2000-08-04
|
Address
|
85 JOHN STREET, 8TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
|
1989-02-06
|
1993-05-12
|
Address
|
& BALLON, C/OS. WARSOFF, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1984-08-15
|
1989-02-06
|
Address
|
60 EAST 42ND ST., MITCHELL J NELSON ESQ, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
|
1984-08-15
|
2022-07-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|