2024-01-02
|
2024-01-02
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-06-22
|
2024-01-02
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2023-03-08
|
2023-06-22
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
2020-01-03
|
2024-01-02
|
Address
|
156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2020-01-03
|
2024-01-02
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2018-09-17
|
2020-01-03
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2018-09-17
|
2020-01-03
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2018-09-17
|
2020-01-03
|
Address
|
1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2014-02-25
|
2018-09-17
|
Address
|
C/O WILLIAM COLVAVITO INC, 352 SEVENTH AVE, STE 211, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2014-02-25
|
2018-09-17
|
Address
|
352 SEVENTH AVE, STE 211, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2014-02-25
|
2018-09-17
|
Address
|
16 EAST 96TH ST, APT 3B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2013-04-17
|
2014-02-25
|
Address
|
352 SEVENTH AVE SUITE 211, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
|
2013-04-17
|
2014-02-25
|
Address
|
16 EAST 96TH ST APT 3B, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
|
2013-04-17
|
2014-02-25
|
Address
|
C/O WILLIAM COLVAVITO INC, 352 SEVENTH AVE SUITE 211, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
1971-01-05
|
2013-04-17
|
Address
|
1345 AVE. OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1971-01-05
|
2023-03-08
|
Shares
|
Share type: PAR VALUE, Number of shares: 10000, Par value: 1
|
1970-01-09
|
1971-01-05
|
Address
|
501 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|