2023-11-29
|
2023-11-29
|
Address
|
MIDBORO MANAGEMENT INC., 148 W 37TH ST 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2023-11-29
|
2023-11-29
|
Address
|
C/O ORSID NEW YORK, 156 WEST 56 STREET 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-06-07
|
2023-06-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 35000, Par value: 1
|
2023-06-07
|
2023-11-29
|
Shares
|
Share type: PAR VALUE, Number of shares: 35000, Par value: 1
|
2022-06-26
|
2023-06-07
|
Shares
|
Share type: PAR VALUE, Number of shares: 35000, Par value: 1
|
2022-03-01
|
2022-06-26
|
Shares
|
Share type: PAR VALUE, Number of shares: 35000, Par value: 1
|
2022-01-25
|
2022-03-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 35000, Par value: 1
|
2014-08-07
|
2023-11-29
|
Address
|
333 7TH AVENUE 5TH FL, NY, NY, 10001, USA (Type of address: Registered Agent)
|
2014-08-07
|
2023-11-29
|
Address
|
333 7TH AVENUE 5TH FL, NY, NY, 10001, USA (Type of address: Service of Process)
|
2013-01-14
|
2023-11-29
|
Address
|
MIDBORO MANAGEMENT INC., 148 W 37TH ST 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2010-06-11
|
2014-08-07
|
Address
|
148 E 37TH ST 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
2010-06-11
|
2013-01-14
|
Address
|
MIDBORO MANAGEMENT INC., 148 W 37TH ST 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
|
2010-06-11
|
2013-01-14
|
Address
|
148 E 37TH ST 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
|
2001-09-26
|
2010-06-11
|
Address
|
C/O MIDBORO MGMT INC, 1926 BROADWAY / SUITE 604, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1997-10-29
|
2010-06-11
|
Address
|
1926 BROADWAY, SUITE 604, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
1997-10-29
|
2010-06-11
|
Address
|
1926 BROADWAY, SUITE 604, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1997-10-29
|
2001-09-26
|
Address
|
260 WEST END AVE, APT 9A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1993-10-20
|
1997-10-29
|
Address
|
260 WEST END DRIVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1992-12-16
|
1997-10-29
|
Address
|
1 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
1992-12-16
|
1997-10-29
|
Address
|
1 DUPONT ST, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
|
1992-12-16
|
1993-10-20
|
Address
|
260 WEST END AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1988-02-09
|
1992-12-16
|
Address
|
1 DUPONT ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
1979-10-09
|
1988-02-09
|
Address
|
& OSHATZ, 655 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1979-10-09
|
2022-01-25
|
Shares
|
Share type: PAR VALUE, Number of shares: 35000, Par value: 1
|