Search icon

R.S.D. OWNERS CORP.

Company Details

Name: R.S.D. OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1983 (42 years ago)
Entity Number: 825132
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 WEST, 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ORSID REALTY CORP. DOS Process Agent 156 WEST, 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALEX SILVERMAN Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-03-03 2025-03-03 Address C/O ORSID NEW YORK., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address C/O ORSID NEW YORK., 156 WEST 56 STREET, 2TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address C/O ORSID NEW YORK, 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address C/O ORSID NEW YORK., 156 WEST 56 STREET, 2TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address C/O ORSID NEW YORK., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303004609 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231025001477 2023-10-25 BIENNIAL STATEMENT 2023-03-01
210329060124 2021-03-29 BIENNIAL STATEMENT 2021-03-01
190305060636 2019-03-05 BIENNIAL STATEMENT 2019-03-01
180531006110 2018-05-31 BIENNIAL STATEMENT 2017-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State