2024-08-05
|
2024-08-05
|
Address
|
310 WEST 106TH STREET APT 16A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2024-08-05
|
2024-08-05
|
Address
|
C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2024-02-27
|
2024-08-05
|
Shares
|
Share type: PAR VALUE, Number of shares: 16000, Par value: 1
|
2023-10-25
|
2024-02-27
|
Shares
|
Share type: PAR VALUE, Number of shares: 16000, Par value: 1
|
2023-10-25
|
2023-10-25
|
Address
|
C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-10-25
|
2024-08-05
|
Address
|
C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-10-25
|
2023-10-25
|
Address
|
310 WEST 106TH STREET APT 16A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2023-10-25
|
2024-08-05
|
Address
|
156 WEST 56 STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2023-10-25
|
2024-08-05
|
Address
|
310 WEST 106TH STREET APT 16A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2016-09-26
|
2023-10-25
|
Address
|
270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2016-09-26
|
2023-10-25
|
Address
|
310 WEST 106TH STREET APT 16A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2000-09-19
|
2016-09-26
|
Address
|
310 WEST 106TH ST., APT 3D, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
|
2000-09-19
|
2016-09-26
|
Address
|
820 SECOND AVE., NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
|
1993-04-01
|
2000-09-19
|
Address
|
310 WEST 106TH STREET, APT. 3-D, NEW YORK, NY, 10025, 3429, USA (Type of address: Chief Executive Officer)
|
1993-04-01
|
2000-09-19
|
Address
|
ATTN: STUART BARDIN, 254-18 NORTHERN BOULEVARD, LITTLE NECK, NY, 11363, USA (Type of address: Principal Executive Office)
|
1990-04-03
|
2016-09-26
|
Address
|
STUART M. SAFT, ESQ., 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1989-04-06
|
1990-04-03
|
Address
|
845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1985-07-05
|
1989-04-06
|
Address
|
%GALLET & DREYER, 32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1978-08-14
|
2023-10-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 16000, Par value: 1
|
1978-08-14
|
1985-07-05
|
Address
|
565 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|