2025-01-02
|
2025-01-02
|
Address
|
C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
C/O MIDBORO MANAGEMENT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2025-01-02
|
2025-01-02
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-03-11
|
2025-01-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 8500, Par value: 1
|
2023-10-23
|
2024-03-11
|
Shares
|
Share type: PAR VALUE, Number of shares: 8500, Par value: 1
|
2023-10-23
|
2025-01-02
|
Address
|
C/O MIDBORO MANAGEMENT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-10-23
|
2025-01-02
|
Address
|
156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2023-10-23
|
2023-10-23
|
Address
|
C/O MIDBORO MANAGEMENT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-10-23
|
2023-10-23
|
Address
|
C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-10-23
|
2025-01-02
|
Address
|
C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-05-26
|
2023-10-23
|
Shares
|
Share type: PAR VALUE, Number of shares: 8500, Par value: 1
|
2022-06-01
|
2023-05-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 8500, Par value: 1
|
2021-01-06
|
2023-10-23
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2021-01-06
|
2023-10-23
|
Address
|
C/O MIDBORO MANAGEMENT LLC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2017-01-12
|
2021-01-06
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2015-01-15
|
2017-01-12
|
Address
|
333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2013-07-12
|
2015-01-15
|
Address
|
333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2013-07-12
|
2015-01-15
|
Address
|
C/O MIDBORO MANAGEMENT INC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2013-07-12
|
2021-01-06
|
Address
|
C/O MIDBORO MANAGEMENT INC, 333 7TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2005-05-06
|
2013-07-12
|
Address
|
275 MADISON AVENUE STE. 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2002-03-26
|
2022-06-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 8500, Par value: 1
|
1997-04-17
|
2013-07-12
|
Address
|
300 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1993-02-19
|
1997-04-17
|
Address
|
18 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
|
1993-02-19
|
2013-07-12
|
Address
|
140 E 81 ST, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
|
1985-08-21
|
2005-05-06
|
Address
|
261 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1970-04-08
|
1985-08-21
|
Address
|
10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1969-01-27
|
2002-03-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 7325, Par value: 1
|
1969-01-27
|
1970-04-08
|
Address
|
1180 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|