2023-12-04
|
2023-12-04
|
Address
|
C/O ORSID REALTY CORP, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-12-04
|
2025-03-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 140000, Par value: 1
|
2019-12-05
|
2023-12-04
|
Address
|
C/O ORSID REALTY CORP, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2019-12-05
|
2023-12-04
|
Address
|
156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2018-10-10
|
2019-12-05
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2018-10-10
|
2019-12-05
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2018-10-10
|
2019-12-05
|
Address
|
1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2014-11-04
|
2018-10-10
|
Address
|
109-15 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
|
2014-11-04
|
2018-10-10
|
Address
|
37-31 73RD STREET APT #7N, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
|
2010-02-03
|
2018-10-10
|
Address
|
C/O LOVETT, 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
2010-02-03
|
2014-11-04
|
Address
|
37-31 73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
|
2010-02-03
|
2014-11-04
|
Address
|
C/O LOVETT, 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
|
1985-12-24
|
2010-02-03
|
Address
|
410 E. JERICHO TPKE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1985-12-24
|
2023-12-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 140000, Par value: 1
|