PMG - History of Changes


DateDescription
2025-03-21 insert address One Park Sarasota 38 West Eleventh Residences Miami
2022-07-27 delete address 1441 BRICKELL AVENUE, SUITE 1510 MIAMI, FL 33131
2022-07-27 insert address 398 NE 5TH ST, 13TH FLOOR MIAMI, FL 33132
2021-12-21 delete address 220 Fifth Avenue, 9th Floor New York, NY 10001 Miami
2021-12-21 delete email ah..@propertymg.com
2021-12-21 delete email ak..@propertymg.com
2021-12-21 delete email al..@propertymg.com
2021-12-21 delete email as..@propertymg.com
2021-12-21 delete email aw..@propertymg.com
2021-12-21 delete email bb..@propertymg.com
2021-12-21 delete email be..@propertymg.com
2021-12-21 delete email bk..@propertymg.com
2021-12-21 delete email bw..@propertymg.com
2021-12-21 delete email cf..@propertymg.com
2021-12-21 delete email db..@propertymg.com
2021-12-21 delete email dc..@pmgaffordable.com
2021-12-21 delete email dp..@propertymg.com
2021-12-21 delete email es..@propertymg.com
2021-12-21 delete email fk..@propertymg.com
2021-12-21 delete email jb..@propertymg.com
2021-12-21 delete email km..@propertymg.com
2021-12-21 delete email ln..@propertymg.com
2021-12-21 delete email mm..@propertymg.com
2021-12-21 delete email mn..@regionalappr.com
2021-12-21 delete email mn..@propertymg.com
2021-12-21 delete email ms..@propertymg.com
2021-12-21 delete email mv..@propertymg.com
2021-12-21 delete email ng..@propertymg.com
2021-12-21 delete email nm..@propertymg.com
2021-12-21 delete email nr..@propertymg.com
2021-12-21 delete email ns..@propertymg.com
2021-12-21 delete email on..@propertymg.com
2021-12-21 delete email rl..@propertymg.com
2021-12-21 delete email rp..@propertymg.com
2021-12-21 delete email sb..@propertymg.com
2021-12-21 delete email ss..@propertymg.com
2021-12-21 delete email ta..@propertymg.com
2021-12-21 delete email tp..@propertymg.com
2021-12-21 delete email tv..@propertymg.com
2021-12-21 delete email tw..@propertrymg.com
2021-12-21 delete email yc..@propertymg.com
2021-12-21 delete phone 212-610-2811
2021-12-21 insert address PO BOX 20012 NEW YORK, NY 10001
2020-09-23 delete email dk..@propertymg.com
2020-05-08 insert email dc..@pmgaffordable.com
2020-01-07 delete email rs..@propertymg.com
2019-11-07 delete address 308 W. Erie St. Suite 400 Chicago Il, 60654
2019-08-07 delete email ja..@propertymg.com
2019-08-07 delete email js..@propertymg.com
2019-06-06 delete address 111 West 57th Street Sullivan New York
2019-04-28 delete email hp..@propertymg.com
2019-04-28 insert email mn..@propertymg.com
2019-02-08 delete address 111 Fifth Avenue, 6th Floor New York, NY 10003 Miami
2019-02-08 delete email am..@pmgarg.com
2019-02-08 delete email am..@propertymg.com
2019-02-08 delete email eb..@propertymg.com
2019-02-08 delete email el..@propertymg.com
2019-02-08 delete email me..@propertymg.com
2019-02-08 delete email nw..@propertymg.com
2019-02-08 insert address 220 Fifth Avenue, 9th Floor New York, NY 10001 Miami
2018-12-11 delete address 300 Biscayne Residences Miami, FL
2018-12-11 delete email bm..@propertymg.com
2018-12-11 delete email dg..@propertymg.com
2018-12-11 delete email hf..@propertymg.com
2018-12-11 insert email al..@propertymg.com
2018-12-11 insert email be..@propertymg.com
2018-12-11 insert email hp..@propertymg.com
2018-12-11 insert email nm..@propertymg.com
2018-12-11 insert email on..@propertymg.com
2018-12-11 insert email ss..@propertymg.com
2018-12-11 insert email ta..@propertymg.com
2018-04-25 delete email ip..@propertymg.com
2018-04-25 delete phone 630-273-1260
2018-01-21 insert email js..@propertymg.com
2018-01-21 insert email ns..@propertymg.com
2017-12-11 delete email yw..@propertymg.com
2017-11-04 insert address 300 Biscayne Residences Miami, FL
2017-09-26 insert email tv..@propertymg.com
2017-09-26 insert phone 630-273-1260
2017-07-15 insert email db..@propertymg.com
2017-06-06 delete email sg..@propertymg.com
2017-06-06 insert email cf..@propertymg.com
2017-04-01 delete email dr..@propertymg.com
2017-04-01 delete email kw..@regionalappr.com
2017-04-01 delete email lc..@propertymg.com
2017-04-01 delete phone 212 610 2817
2017-04-01 insert address 111 Leroy St. New York 111 Leroy St
2017-04-01 insert email eb..@propertymg.com
2017-04-01 insert email jb..@propertymg.com
2017-04-01 insert email mn..@regionalappr.com
2017-04-01 insert email tp..@propertymg.com
2017-04-01 insert phone 212-610-2811
2017-01-05 insert email aw..@propertymg.com
2017-01-05 insert email bk..@propertymg.com
2017-01-05 insert email hf..@propertymg.com
2017-01-05 insert email ip..@propertymg.com
2017-01-05 insert email ln..@propertymg.com
2017-01-05 insert email mv..@propertymg.com
2017-01-05 insert email rp..@propertymg.com
2017-01-05 insert email sb..@propertymg.com
2017-01-05 insert email yw..@propertymg.com
2016-08-22 delete email wp..@propertymg.com
2016-07-22 insert email mm..@propertymg.com
2016-05-17 insert email bm..@propertymg.com
2016-05-17 insert email dg..@propertymg.com
2016-05-17 insert email wp..@propertymg.com
2016-02-19 insert email lc..@propertymg.com
2016-01-19 delete email tr..@propertymg.com
2015-09-15 delete address 5 East 17th St. 2nd Floor New York, NY 10003 Miami
2015-09-15 insert address 111 Fifth Avenue, 6th Floor New York, NY 10003 Miami
2015-09-15 insert address 111 West 57th Street Sullivan New York
2015-09-15 insert email am..@propertymg.com
2015-09-15 insert email as..@propertymg.com
2015-09-15 insert email sg..@propertymg.com
2015-09-15 insert email yc..@propertymg.com
2015-09-15 update primary_contact 5 East 17th St. 2nd Floor New York, NY 10003 Miami => 111 West 57th Street Sullivan New York
2015-05-06 insert email ak..@propertymg.com
2015-04-03 delete address 19495 Biscayne Blvd. #410 Aventura, FL 33180 New York
2015-04-03 delete address 935 W. Chestnut St. Suite 430 Chicago, IL 60642 Miami
2015-04-03 delete email as..@propertymg.com
2015-04-03 delete email bb..@pmgarg.com
2015-04-03 delete email kt..@propertymg.com
2015-04-03 delete email tr..@pmgarg.com
2015-04-03 delete phone 305.917.1073
2015-04-03 insert address 1441 Brickell Avenue, Suite 1510 Miami, FL 33131
2015-04-03 insert address 5 East 17th St. 2nd Floor New York, NY 10003 Miami
2015-04-03 insert email bb..@propertymg.com
2015-04-03 insert email dk..@propertymg.com
2015-04-03 insert email ng..@propertymg.com
2015-04-03 insert email tr..@propertymg.com
2015-04-03 update primary_contact 19495 Biscayne Blvd. #410 Aventura, FL 33180 New York => 5 East 17th St. 2nd Floor New York, NY 10003 Miami
2014-03-27 insert address 111 West 57th Street New York, NY
2014-03-27 insert email am..@pmgarg.com
2014-03-27 insert email as..@propertymg.com
2014-03-27 insert email bb..@pmgarg.com
2014-03-27 insert email dp..@propertymg.com
2014-03-27 insert email dr..@propertymg.com
2014-03-27 insert email kt..@propertymg.com
2014-03-27 insert email me..@propertymg.com
2014-03-27 insert email ms..@propertymg.com
2014-03-27 insert email nr..@propertymg.com
2014-03-27 insert email tw..@propertrymg.com
2014-01-14 delete general_emails in..@propertymg.com
2014-01-14 delete email in..@propertymg.com
2013-11-08 delete address 10. 50 N. 1st st. - Brooklyn, NY
2013-11-08 delete address 11. 190 Riverside Drive - New York, NY
2013-11-08 delete address 12. Herald Towers - New York, NY
2013-11-08 delete address 13. 341 W. 45th St. - New York, NY
2013-11-08 delete address 14. 449 W. 56th St. - New York, NY
2013-11-08 delete address 15. The Kingsley - New York, NY
2013-11-08 delete address 16. The Belnord - New York, NY
2013-11-08 delete address 17. Mei Miami Beach - Miami Beach, FL
2013-11-08 delete address 18. 15,15A West 64th St. - New York, NY
2013-11-08 delete address 2. Walker Tower Condominium - New York, NY
2013-11-08 delete address 20. 239 West 20th St. - New York, NY
2013-11-08 delete address 21. 247 West 11th St. - New York, NY
2013-11-08 delete address 22. 123 West 44th St. - New York, NY
2013-11-08 delete address 23. 587 Riverside Drive - New York, NY
2013-11-08 delete address 24. 529 Broome St. - New York, NY
2013-11-08 delete address 25. 45 Bedford St. - New York, NY
2013-11-08 delete address 26. 1286-1292 First Ave. - New York, NY
2013-11-08 delete address 27. 1274 Fifth Ave. - New York, NY
2013-11-08 delete address 28. 5 E. 17th St. - New York, NY
2013-11-08 delete address 29. 435 W. 50th St. - New York, NY
2013-11-08 delete address 3. Sage Beach - Hollywood Beach, FL
2013-11-08 delete address 30. Bleecker Street - New York, NY
2013-11-08 delete address 31. Tower Club - Tuckahoe, NY
2013-11-08 delete address 34. 43 Wooster St. - New York, NY
2013-11-08 delete address 35. Devon Condominiums - New York, NY
2013-11-08 delete address 36. 22 Mercer St. - New York, NY
2013-11-08 delete address 38. 500 West End Ave. - New York, NY
2013-11-08 delete address 39. The Briarcliffe - New York, NY
2013-11-08 delete address 4. 95th on the Ocean - Surfside, FL 5. Fullmora Apartments - Chicago, IL
2013-11-08 delete address 40. 7 East 17th St. - New York, NY
2013-11-08 delete address 41. 823 Park Avenue - New York, NY
2013-11-08 delete address 42. 173 Macdougal - New York, NY
2013-11-08 delete address 43. Walpole Mall - Walpole, MA
2013-11-08 delete address 45. The Charthouse - Longboat Key, FL
2013-11-08 delete address 46. Amberleigh Apartments - Fairfax, VA
2013-11-08 delete address 47. One Greenway Centre - Franklin, TN
2013-11-08 delete address 48. Hotel on the Ave. - New York, NY
2013-11-08 delete address 49. Hotel Thirty Thirty - New York, NY
2013-11-08 delete address 51. The Concession - Bradenton, FL
2013-11-08 delete address 52. The Wescott - North Charleston, SC
2013-11-08 delete address 53. Distressed Portfolio - Chicago, IL
2013-11-08 delete address 6. The Drex - Chicago, IL
2013-11-08 delete address 7. Laramie Courtyard Apartments - Chicago, IL
2013-11-08 delete address 9. 202 8th St. - Brooklyn, NY
2013-11-08 delete email sb..@pmgarg.com
2013-11-08 delete phone 773.266.0818
2013-11-08 insert address 10. 202 8th St. - Brooklyn, NY
2013-11-08 insert address 11. 50 N. 1st st. - Brooklyn, NY
2013-11-08 insert address 12. 190 Riverside Drive - New York, NY
2013-11-08 insert address 13. Herald Towers - New York, NY
2013-11-08 insert address 14. 341 W. 45th St. - New York, NY
2013-11-08 insert address 15. 449 W. 56th St. - New York, NY
2013-11-08 insert address 16. The Kingsley - New York, NY
2013-11-08 insert address 17. The Belnord - New York, NY
2013-11-08 insert address 18. Mei Miami Beach - Miami Beach, FL
2013-11-08 insert address 19. 15,15A West 64th St. - New York, NY
2013-11-08 insert address 2. Echo Windy City - Chicago, IL
2013-11-08 insert address 21. 239 West 20th St. - New York, NY
2013-11-08 insert address 22. 247 West 11th St. - New York, NY
2013-11-08 insert address 23. 123 West 44th St. - New York, NY
2013-11-08 insert address 24. 587 Riverside Drive - New York, NY
2013-11-08 insert address 25. 529 Broome St. - New York, NY
2013-11-08 insert address 26. 45 Bedford St. - New York, NY
2013-11-08 insert address 27. 1286-1292 First Ave. - New York, NY
2013-11-08 insert address 28. 1274 Fifth Ave. - New York, NY
2013-11-08 insert address 29. 5 E. 17th St. - New York, NY
2013-11-08 insert address 3. Walker Tower Condominium - New York, NY
2013-11-08 insert address 30. 435 W. 50th St. - New York, NY
2013-11-08 insert address 31. Bleecker Street - New York, NY
2013-11-08 insert address 32. Tower Club - Tuckahoe, NY
2013-11-08 insert address 35. 43 Wooster St. - New York, NY
2013-11-08 insert address 36. Devon Condominiums - New York, NY
2013-11-08 insert address 37. 22 Mercer St. - New York, NY
2013-11-08 insert address 39. 500 West End Ave. - New York, NY
2013-11-08 insert address 4. Sage Beach - Hollywood Beach, FL
2013-11-08 insert address 40. The Briarcliffe - New York, NY
2013-11-08 insert address 41. 7 East 17th St. - New York, NY
2013-11-08 insert address 42. 823 Park Avenue - New York, NY
2013-11-08 insert address 43. 173 Macdougal - New York, NY
2013-11-08 insert address 44. Walpole Mall - Walpole, MA
2013-11-08 insert address 46. The Charthouse - Longboat Key, FL
2013-11-08 insert address 47. Amberleigh Apartments - Fairfax, VA
2013-11-08 insert address 48. One Greenway Centre - Franklin, TN
2013-11-08 insert address 49. Hotel on the Ave. - New York, NY
2013-11-08 insert address 5. 95th on the Ocean - Surfside, FL 6. Fullmora Apartments - Chicago, IL
2013-11-08 insert address 50. Hotel Thirty Thirty - New York, NY
2013-11-08 insert address 52. The Concession - Bradenton, FL
2013-11-08 insert address 53. The Wescott - North Charleston, SC
2013-11-08 insert address 54. Distressed Portfolio - Chicago, IL
2013-11-08 insert address 7. The Drex - Chicago, IL
2013-11-08 insert address 8. Laramie Courtyard Apartments - Chicago, IL