2024-01-08
|
2024-03-19
|
Shares
|
Share type: PAR VALUE, Number of shares: 120000, Par value: 1
|
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
|
2024-01-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 120000, Par value: 1
|
2023-02-16
|
2023-12-04
|
Shares
|
Share type: PAR VALUE, Number of shares: 120000, Par value: 1
|
2022-05-24
|
2023-02-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 120000, 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)
|
2017-12-22
|
2019-12-05
|
Address
|
1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2016-10-18
|
2019-12-05
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2016-10-18
|
2019-12-05
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2016-10-18
|
2017-12-22
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2015-07-15
|
2016-10-18
|
Address
|
87-10 51ST AVENUE, UNIT 1-S, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
2007-12-04
|
2016-10-18
|
Address
|
87-10 51ST AVE, UNIT 1-S, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
|
2006-10-12
|
2007-12-04
|
Address
|
87-10 51ST AVE, UNIT 15, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
|
2006-10-12
|
2016-10-18
|
Address
|
PO BOX 790105, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
|
2004-01-26
|
2015-07-15
|
Address
|
P.O. BOX 790105, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
|
2002-02-22
|
2006-10-12
|
Address
|
109-15 14TH AVE, 2ND FL, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
|
2002-02-22
|
2006-10-12
|
Address
|
87-10 51ST AVE, ELMHURST, NY, 11373, 7409, USA (Type of address: Chief Executive Officer)
|
2002-02-22
|
2004-01-26
|
Address
|
HAN BAE, 109-15 14TH AVE 2ND FL, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
|
1998-01-15
|
2002-02-22
|
Address
|
87-10 51ST AVE, ELMHURST, NY, 11373, 7409, USA (Type of address: Principal Executive Office)
|
1998-01-15
|
2002-02-22
|
Address
|
87-10 51ST AVE, ELMHURST, NY, 11373, 7409, USA (Type of address: Chief Executive Officer)
|
1994-11-22
|
2002-02-22
|
Address
|
87-10 51ST AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
|
1985-12-24
|
1994-11-22
|
Address
|
410 E. JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1985-12-24
|
2022-05-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 120000, Par value: 1
|