2024-08-20
|
2024-08-20
|
Address
|
C/O DOUGLAS ELIMAN PROPERTY, 675 3RD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-08-20
|
2024-12-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 260000, Par value: 1
|
2024-08-20
|
2024-08-20
|
Address
|
C/O DOUGLAS ELIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE - COMPLIANCE DEPT, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2023-05-19
|
2024-08-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 260000, Par value: 1
|
2023-03-20
|
2023-05-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 260000, Par value: 1
|
2020-08-06
|
2024-08-20
|
Address
|
C/O DOUGLAS ELIMAN PROPERTY, 675 3RD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-08-25
|
2024-08-20
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2010-08-17
|
2020-08-06
|
Address
|
C/O DOUGLAS ELIMAN PROPERTY, 675 3RD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2008-08-07
|
2010-08-17
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 3RD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-12-12
|
2014-08-25
|
Address
|
COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-12-12
|
2008-08-07
|
Address
|
DOUGLAS ELLIMAN PROPERTY MGMT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2006-12-12
|
2014-08-25
|
Address
|
COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-07-18
|
2006-12-12
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2006-07-18
|
2006-12-12
|
Address
|
C/O COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2006-07-18
|
2006-12-12
|
Address
|
340 EAST 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2005-12-28
|
2006-07-18
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2005-12-28
|
2006-07-18
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2005-12-28
|
2006-07-18
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1998-12-15
|
2005-12-28
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-08-10
|
2005-12-28
|
Address
|
340 EAST 93RD ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1998-08-10
|
1998-12-15
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-08-10
|
2005-12-28
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1997-06-13
|
1998-08-10
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-06-13
|
1998-08-10
|
Address
|
340 EAST 93RD STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
1997-06-13
|
1998-08-10
|
Address
|
909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1984-08-16
|
2023-03-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 260000, Par value: 1
|
1984-08-16
|
1997-06-13
|
Address
|
350 5TH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
|