2025-02-03
|
2025-02-03
|
Address
|
143-50 HOOVER AVENUE, APT 402, NEW YORK, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2025-02-03
|
2025-02-03
|
Address
|
C/O FIRST SERVICE FINANCIAL, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2025-02-03
|
2025-02-03
|
Address
|
143-50 HOOVER AVENUE APT 503, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2025-02-03
|
2025-02-03
|
Address
|
C/O FIRSTSERVICE RESIDENTIAL, 575 5TH AVE, 9TH FLOOR, NEW YORK, NY, 10017, 2429, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
143-50 HOOVER AVENUE, APT 402, NEW YORK, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2025-02-03
|
Address
|
143-50 HOOVER AVENUE, APT 402, NEW YORK, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
C/O FIRST SERVICE FINANCIAL, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2024-11-27
|
Address
|
143-50 HOOVER AVENUE APT 503, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2025-02-03
|
Address
|
143-50 HOOVER AVENUE APT 503, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2024-11-27
|
2025-02-03
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2024-11-27
|
2025-02-03
|
Address
|
C/O FIRST SERVICE FINANCIAL, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2024-11-26
|
2025-02-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2024-03-06
|
2024-11-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2023-08-02
|
2024-03-06
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2023-05-12
|
2023-08-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2023-03-08
|
2024-11-27
|
Address
|
C/O FIRST SERVICE FINANCIAL, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-03-08
|
2023-05-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2023-03-08
|
2023-03-08
|
Address
|
143-50 HOOVER AVENUE APT 503, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2023-03-08
|
2023-03-08
|
Address
|
143-50 HOOVER AVENUE, APT 402, NEW YORK, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2023-03-08
|
2024-11-27
|
Address
|
143-50 HOOVER AVENUE APT 503, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2023-03-08
|
2023-03-08
|
Address
|
C/O FIRST SERVICE FINANCIAL, 575 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
|
2023-03-08
|
2024-11-27
|
Address
|
143-50 HOOVER AVENUE, APT 402, NEW YORK, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2023-03-08
|
2024-11-27
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-01-19
|
2023-03-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2022-10-21
|
2023-01-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
2019-04-15
|
2023-03-08
|
Address
|
ATTN: JEFFREY M. SCHWARTZ, ESQ, 444 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
2015-02-04
|
2023-03-08
|
Address
|
143-50 HOOVER AVENUE APT 503, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2013-03-12
|
2015-02-04
|
Address
|
143-50 HOOVER AVENUE APT 507, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2007-08-31
|
2013-03-12
|
Address
|
143-50 HOOVER AVENUE / APT 602, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
2007-01-17
|
2007-08-31
|
Address
|
143-50 HOOVER AVENUE, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
1997-04-22
|
2019-04-15
|
Address
|
C/O WOLF HALDENSTEIN ETAL, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1997-04-22
|
2007-01-17
|
Address
|
92 WASHINGTON AVE, 2ND FL, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
|
1994-08-04
|
1997-04-22
|
Address
|
HERZ, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1994-07-29
|
2007-01-17
|
Address
|
143-50 HOOVER AVENUE, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
|
1994-07-29
|
1994-08-04
|
Address
|
270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1994-07-29
|
1997-04-22
|
Address
|
123 GROVE AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
|
1986-06-26
|
2022-10-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
1985-11-22
|
1986-06-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 60000, Par value: 1
|
1985-02-14
|
1994-07-29
|
Address
|
55 FIFTH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|
1985-02-14
|
1985-11-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 1
|