2024-10-03
|
2024-10-03
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-10-03
|
2024-10-03
|
Address
|
415 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2020-07-23
|
2024-10-03
|
Address
|
770 LEXINGTON AVE 6TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2016-05-24
|
2024-10-03
|
Address
|
415 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2016-05-24
|
2020-07-23
|
Address
|
770 LEXINGTON AVE 6TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
1997-12-29
|
2016-05-24
|
Address
|
382 CENTRAL PARK WEST, MANAGEMENT OFFICE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
|
1997-12-29
|
2016-05-24
|
Address
|
415 CENTRAL PARK WEST 17E, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1997-12-29
|
2016-05-24
|
Address
|
382 CENTRAL PARK WEST, MANAGEMENT OFFICE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
|
1995-05-09
|
1997-12-29
|
Address
|
770 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1995-05-09
|
1997-12-29
|
Address
|
% AMERICAN LANDMARK MGMT CORP., 555 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1995-05-09
|
1997-12-29
|
Address
|
415 CENTRAL PARK WEST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
1986-10-15
|
2024-10-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 65000, Par value: 1
|
1985-10-10
|
1986-10-15
|
Shares
|
Share type: PAR VALUE, Number of shares: 200, Par value: 1
|
1985-10-10
|
1995-05-09
|
Address
|
55 FIFTH AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
|