2024-05-07
|
2024-05-07
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-05-07
|
2025-01-16
|
Shares
|
Share type: PAR VALUE, Number of shares: 43000, Par value: 1
|
2022-09-21
|
2024-05-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 43000, Par value: 1
|
2022-09-21
|
2022-09-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 43000, Par value: 1
|
2022-03-02
|
2022-09-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 43000, Par value: 1
|
2020-05-12
|
2024-05-07
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2020-05-12
|
2024-05-07
|
Address
|
156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2018-05-01
|
2020-05-12
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2018-05-01
|
2020-05-12
|
Address
|
1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2018-05-01
|
2020-05-12
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2015-03-12
|
2018-05-01
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2015-03-12
|
2018-05-01
|
Address
|
620 EIGHTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2010-06-02
|
2015-03-12
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2010-06-02
|
2015-03-12
|
Address
|
1270 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2010-06-02
|
2018-05-01
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-08-03
|
2010-06-02
|
Address
|
1270 AVENUE OF THE AMERICAS, SUITE 2500, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
2000-06-12
|
2010-06-02
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2000-06-12
|
2010-06-02
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2000-06-12
|
2006-08-03
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1998-10-14
|
2000-06-12
|
Address
|
C/O ORSID REALTY CORP, 156 WEST 56TH ST, 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Principal Executive Office)
|
1998-10-14
|
2000-06-12
|
Address
|
C/O ORSID REALTY CORP, 156 WEST 56TH ST, 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Chief Executive Officer)
|
1998-10-14
|
2000-06-12
|
Address
|
C/O ORSID REALTY CORP, 156 WEST 56TH ST, 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Service of Process)
|
1996-05-17
|
1998-10-14
|
Address
|
% ORSID REALTY CORP, 156 WEST 56TH ST 5TH FLOOR, NEW YORK, NY, 10019, 3800, USA (Type of address: Chief Executive Officer)
|
1996-05-17
|
1998-10-14
|
Address
|
% ORSID REALTY CORP, 156 WEST 56TH ST 5TH FLOOR, NEW YORK, NY, 10019, 3800, USA (Type of address: Principal Executive Office)
|
1996-05-17
|
1998-10-14
|
Address
|
% ORSID REALTY CORP, 156 WEST 56TH ST 5TH FLOOR, NEW YORK, NY, 10019, 3800, USA (Type of address: Service of Process)
|
1993-09-30
|
1996-05-17
|
Address
|
% ORSID REALTY CORP., 250 WEST 57TH STREET RM 1425, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
|
1993-05-13
|
1993-09-30
|
Address
|
% ORSID REALTY CORP., 250 WEST 57TH STREET RM. 1425, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
|
1993-05-13
|
1996-05-17
|
Address
|
250 WEST 57TH STREET, ROOM 1425, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
|
1993-05-13
|
1996-05-17
|
Address
|
250 WEST 57TH STREET, ROOM 1425, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
|
1968-04-30
|
1993-05-13
|
Address
|
25 E. 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)
|
1966-05-13
|
1968-04-30
|
Address
|
444 MADISON AVE., 30TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1966-05-13
|
2022-03-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 43000, Par value: 1
|