2025-04-09
|
2025-04-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2025-04-07
|
2025-04-09
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2025-04-04
|
2025-04-04
|
Address
|
324 EAST 41ST STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2025-04-04
|
2025-04-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2025-04-04
|
2025-04-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2025-04-04
|
2025-04-04
|
Address
|
324 EAST 41ST STREET, UNIT 201C, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2025-03-19
|
2025-04-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2024-11-27
|
2025-04-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2024-11-27
|
2025-04-04
|
Address
|
324 EAST 41ST STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
324 EAST 41ST STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2025-04-04
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2024-11-27
|
2025-04-04
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2024-11-26
|
2025-03-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2023-09-15
|
2024-11-27
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-09-15
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-09-15
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-09-15
|
2023-09-15
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-09-15
|
2024-11-27
|
Address
|
324 EAST 41ST STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-09-15
|
2023-09-15
|
Address
|
324 EAST 41ST STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2024-11-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2023-03-03
|
2023-09-15
|
Address
|
324 EAST 41ST STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2023-09-15
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2023-03-03
|
Address
|
324 EAST 41ST STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2023-03-03
|
2023-09-15
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-03-03
|
2023-04-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2023-03-03
|
2023-09-15
|
Address
|
250 PARK AVE SO., 4TH FL., NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
|
2023-03-03
|
2023-03-03
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2022-07-27
|
2023-03-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2021-01-05
|
2023-03-03
|
Address
|
250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2017-01-03
|
2023-03-03
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2013-01-09
|
2017-01-03
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2013-01-09
|
2021-01-05
|
Address
|
250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2011-01-28
|
2013-01-09
|
Address
|
250 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
2011-01-28
|
2013-01-09
|
Address
|
C/O TUDOR REALTY SERVICES, 250 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
|
2011-01-28
|
2013-01-09
|
Address
|
250 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
|
2011-01-10
|
2023-03-03
|
Address
|
250 PARK AVE SO., 4TH FL., NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
|
2011-01-10
|
2011-01-28
|
Address
|
C/O TUDOR REALTY SERVICES CORP, 250 PARK AVE SO., 4TH FL., NY, NY, 10003, USA (Type of address: Service of Process)
|
2009-01-05
|
2011-01-10
|
Address
|
675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2009-01-05
|
2011-01-28
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2009-01-05
|
2011-01-28
|
Address
|
675 THIRD AVE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2007-02-02
|
2009-01-05
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2007-02-02
|
2009-01-05
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2007-02-02
|
2009-01-05
|
Address
|
675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2005-05-11
|
2007-02-02
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2005-05-11
|
2007-02-02
|
Address
|
COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2003-03-20
|
2007-02-02
|
Address
|
324 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1999-01-27
|
2005-05-11
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1999-01-27
|
2005-05-11
|
Address
|
675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1997-07-02
|
2003-03-20
|
Address
|
304-324 EAST 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
1997-07-02
|
1999-01-27
|
Address
|
C/O INSIGNIA RESIDENTIAL GROUP, 909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-07-02
|
1999-01-27
|
Address
|
909 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-02-19
|
1997-07-02
|
Address
|
475 FIFTH AVENUE, SUITE 509, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1985-01-14
|
1993-02-19
|
Address
|
14 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1985-01-14
|
2022-07-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|