Rocket


Overview
Financials
News + Filings
Key Docs
Insiders





All
All (ex-4s)
10-K
10-Q
8-K
3,4,5
Proxy
Prospectus
Other


NorthStar/RXR New York Metro Real Estate, Inc. Create: Alert

All | News | Filings
Date FiledTypeDescription
10/22/2018 4 Waldman Lawrence (Director) has filed a Form 4 on NorthStar/RXR New York Metro Real Estate, Inc.
Txns: Disposed/sold 11,163 shares @ $9.1877, valued at $102.6k
10/22/2018 4 RECHLER SCOTT H (EXECUTIVE CHAIRMAN) has filed a Form 4 on NorthStar/RXR New York Metro Real Estate, Inc.
Txns: Disposed of 70,713 shares @ $0.01, valued at $707.1
10/22/2018 4 WILSON WINSTON W. (Director) has filed a Form 4 on NorthStar/RXR New York Metro Real Estate, Inc.
Txns: Disposed/sold 11,163 shares @ $9.1877, valued at $102.6k
10/22/2018 4 Hurley Dianne (Director) has filed a Form 4 on NorthStar/RXR New York Metro Real Estate, Inc.
Txns: Disposed/sold 11,393 shares @ $9.1877, valued at $104.7k
10/22/2018 15-12G Form 15-12G - Securities registration termination [Section 12(g)]:
10/22/2018 8-K Entry into a Material Definitive Agreement, Completion of Acquisition or Disposition of Assets, Material Modifications to Rig...
10/17/2018 8-K Quarterly results
10/02/2018 DEFA14A Form DEFA14A - Additional definitive proxy soliciting materials and Rule 14(a)(12) material:
09/21/2018 DEFA14A Form DEFA14A - Additional definitive proxy soliciting materials and Rule 14(a)(12) material:
09/19/2018 RW Form RW - Registration Withdrawal Request:
09/11/2018 8-K Other Events, Financial Statements and Exhibits
Docs: "Email Communication"
09/11/2018 DEFA14A Form DEFA14A - Additional definitive proxy soliciting materials and Rule 14(a)(12) material:
09/11/2018 DEFM14A Form DEFM14A - Definitive proxy statement relating to merger or acquisition:
08/31/2018 PREM14A Form PREM14A - Preliminary proxy statements relating to merger or acquisition:
08/10/2018 10-Q Quarterly Report for the period ended June 30, 2018
06/21/2018 8-K Entry into a Material Definitive Agreement
05/14/2018 8-K Other Events
05/11/2018 10-Q Quarterly Report for the period ended March 31, 2018
05/08/2018 EFFECT Form EFFECT - Notice of Effectiveness:
04/27/2018 3 Form 3 - Initial statement of beneficial ownership of securities:
04/27/2018 3 Form 3 - Initial statement of beneficial ownership of securities:
04/27/2018 3 Waldman Lawrence (Director) has filed a Form 3 on NorthStar/RXR New York Metro Real Estate, Inc.
04/27/2018 3 Form 3 - Initial statement of beneficial ownership of securities:
04/27/2018 3 Saracino Frank V (CFO and Treasurer) has filed a Form 3 on NorthStar/RXR New York Metro Real Estate, Inc.
04/27/2018 3 RECHLER SCOTT H (Executive Chairman) has filed a Form 3 on NorthStar/RXR New York Metro Real Estate, Inc.
04/27/2018 3 Form 3 - Initial statement of beneficial ownership of securities:
03/20/2018 424B3 Form 424B3 - Prospectus [Rule 424(b)(3)]:
03/20/2018 POS EX Form POS EX - Post-effective amendment adding exhibits to registration statement [Rule 462(d)]:
03/19/2018 10-K Annual Report for the period ended December 31, 2017
03/16/2018 424B3 Form 424B3 - Prospectus [Rule 424(b)(3)]:
02/02/2018 424B3 Form 424B3 - Prospectus [Rule 424(b)(3)]:
02/02/2018 S-11 Form S-11 - Registration of securities issued by real estate companies:
01/19/2018 424B3 Form 424B3 - Prospectus [Rule 424(b)(3)]:
01/19/2018 8-K Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements...
  Next >>

Rocket Data Systems, Inc. © 2019 | Contact Us | Data Disclaimer | Terms of Use | Privacy