2025-03-03
|
2025-03-03
|
Address
|
200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2025-03-03
|
2025-03-03
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2025-03-03
|
2025-03-03
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-03-03
|
Address
|
156 west 56 street, 6th fl, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
2025-01-08
|
2025-01-08
|
Address
|
200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-03-03
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-01-08
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-03-03
|
Address
|
200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2025-01-08
|
2025-03-03
|
Address
|
156 west 56 street, 6th fl, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2024-12-26
|
2025-03-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2023-08-18
|
2023-04-03
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2023-08-18
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2023-04-03
|
Address
|
200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2023-08-18
|
2025-01-08
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
2023-08-18
|
2023-04-03
|
Address
|
575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-08-18
|
2023-08-18
|
Address
|
200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2023-04-03
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2025-01-08
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2025-01-08
|
Address
|
575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2023-04-03
|
2025-01-08
|
Address
|
200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2023-04-03
|
2024-12-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2023-04-03
|
2023-04-03
|
Address
|
200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2022-10-17
|
2023-04-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|
2021-03-02
|
2023-08-18
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2021-03-02
|
2023-08-18
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2019-03-08
|
2021-03-02
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2013-05-20
|
2021-03-02
|
Address
|
C/O MIDBORO MGMT INC., 333 7TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2013-05-20
|
2019-03-08
|
Address
|
333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
|
2011-03-25
|
2013-05-20
|
Address
|
C/O MIDBORO MGMT INC., 148 W 37TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2007-04-06
|
2013-05-20
|
Address
|
148 W 37TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2007-04-06
|
2011-03-25
|
Address
|
C/O MIDBORO MGMT INC., 148 W 37TH ST 8TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2005-07-20
|
2007-04-06
|
Address
|
ATTN MARC KOTLER, 6 E 43RD ST 12TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
2005-07-20
|
2013-05-20
|
Address
|
200 E 74TH ST, 19C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
2005-07-20
|
2007-04-06
|
Address
|
6 E 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
2002-07-23
|
2005-07-20
|
Address
|
200 EAST 74TH STREET, ATTN: PRESIDENT, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1999-05-04
|
2005-07-20
|
Address
|
200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1997-05-06
|
1999-05-04
|
Address
|
200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1994-04-14
|
2005-07-20
|
Address
|
CHARLES H. GREENTHAL MGT., 4 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
1994-04-14
|
2002-07-23
|
Address
|
CHARLES H. GREENTHAL MGT., 4 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1993-09-07
|
1997-05-06
|
Address
|
200 EAST 74TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1993-09-07
|
1994-04-14
|
Address
|
WILLIAM B. MAY MANAGEMENT CORP, 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1993-09-07
|
1994-04-14
|
Address
|
WILLIAM B. MAY MANAGEMENT CORP, 555 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1979-03-15
|
1993-09-07
|
Address
|
545 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1979-03-15
|
2022-10-17
|
Shares
|
Share type: PAR VALUE, Number of shares: 90000, Par value: 1
|