2024-09-04
|
2024-09-04
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-09-04
|
2024-09-04
|
Address
|
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
2024-09-04
|
2024-11-20
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000, Par value: 1
|
2023-06-30
|
2024-09-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000, Par value: 1
|
2023-04-27
|
2023-06-30
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000, Par value: 1
|
2020-09-10
|
2024-09-04
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2018-11-02
|
2020-09-10
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2014-10-15
|
2024-09-04
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE 6TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2008-08-28
|
2018-11-02
|
Address
|
C/O DOUGLAS ELLIMAN, 675 THIRD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2005-12-28
|
2014-10-15
|
Address
|
COMPLIANCE DEPT., 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2005-12-28
|
2014-10-15
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-12-03
|
2005-12-28
|
Address
|
ATTN: GENERAL COUNSEL, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-03-25
|
2002-12-03
|
Address
|
675 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-09-04
|
1999-03-25
|
Address
|
INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1998-09-04
|
2005-12-28
|
Address
|
675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1997-07-11
|
1998-09-04
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-07-11
|
2008-08-28
|
Address
|
370 EAST 76TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1997-07-11
|
1998-09-04
|
Address
|
909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1991-06-27
|
1997-07-11
|
Address
|
ATTN: LINDA S. PLOTNICKI, ESQ, 220 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1984-09-13
|
2023-04-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 80000, Par value: 1
|
1984-09-13
|
1991-06-27
|
Address
|
350 FIFTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|