Date | Description |
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 |