2024-04-12
|
2024-04-12
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2023-04-24
|
2024-04-12
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|
2020-04-10
|
2024-04-12
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2020-04-10
|
2024-04-12
|
Address
|
156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2018-04-11
|
2020-04-10
|
Address
|
1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2016-06-01
|
2020-04-10
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2014-06-26
|
2020-04-10
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2014-06-26
|
2016-06-01
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2014-06-26
|
2018-04-11
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2012-06-07
|
2014-06-26
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2010-05-10
|
2014-06-26
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2010-05-10
|
2012-06-07
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2010-05-10
|
2014-06-26
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2002-04-17
|
2010-05-10
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2000-06-12
|
2002-04-17
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2000-06-12
|
2010-05-10
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2000-06-12
|
2010-05-10
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2000-05-17
|
2000-06-12
|
Address
|
1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2000-05-17
|
2000-06-12
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY 2ND FLR, NEW YROK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2000-05-17
|
2000-06-12
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY 2ND FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1998-04-16
|
2000-05-17
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56TH ST, 5TH FLR., NEW YORK, NY, 10019, 3800, USA (Type of address: Principal Executive Office)
|
1998-04-16
|
2000-05-17
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56TH ST, 5TH FLR., NEW YORK, NY, 10019, 3800, USA (Type of address: Chief Executive Officer)
|
1998-04-16
|
2000-05-17
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56TH ST, 5TH FLR., NEW YORK, NY, 10019, 3800, USA (Type of address: Service of Process)
|
1996-05-17
|
1998-04-16
|
Address
|
% ORSID REALTY CORP, 156 WEST 56TH ST, 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Service of Process)
|
1996-05-17
|
1998-04-16
|
Address
|
% ORSID REALTY CORP., 156 WEST 56TH ST, 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Chief Executive Officer)
|
1996-05-17
|
1998-04-16
|
Address
|
% ORSID REALTY CORP., 156 WEST 56TH ST, 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Principal Executive Office)
|
1995-06-13
|
1996-05-17
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56TH STREET, 5TH FL., NEW YORK, NY, 10019, 3800, USA (Type of address: Chief Executive Officer)
|
1995-06-06
|
1996-05-17
|
Address
|
156 W 56TH ST., 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Service of Process)
|
1995-06-06
|
1996-05-17
|
Address
|
156 W 56TH ST., 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Principal Executive Office)
|
1995-06-06
|
1995-06-13
|
Address
|
% ORSID REALTY CORP, 156 W 56TH ST. 5TH FL, NEW YORK, NY, 10019, 3800, USA (Type of address: Chief Executive Officer)
|
1991-10-15
|
1995-06-06
|
Address
|
C/O GALLET DREYER & BERKEY, 845 THIRD AVENUE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process)
|
1988-02-09
|
1991-10-15
|
Address
|
32 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
|
1985-02-22
|
1985-03-29
|
Name
|
301 REALTY CORP.
|
1984-04-17
|
1988-02-09
|
Address
|
ARONSOHN & BERMAN, 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
|
1984-04-17
|
2023-04-24
|
Shares
|
Share type: PAR VALUE, Number of shares: 150000, Par value: 1
|
1984-04-17
|
1985-02-22
|
Name
|
EAST 63RD STREET OWNERS CORP.
|