2016-10-26
|
2017-09-18
|
Address
|
ATTN: C. ANDERSON, 770 LEXINGTON AVE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2016-08-24
|
2016-10-26
|
Address
|
C/O BHS, 7706 LEXINGTON AVE 5TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
|
2016-08-24
|
2021-01-06
|
Address
|
770 LEXINGTON AVE N, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
|
2010-04-01
|
2016-08-24
|
Address
|
ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2008-03-17
|
2010-04-01
|
Address
|
ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2006-03-30
|
2008-03-17
|
Address
|
ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2000-06-12
|
2016-08-24
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2000-06-12
|
2006-03-30
|
Address
|
C.O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2000-06-12
|
2016-08-24
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2000-04-13
|
2000-06-12
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2000-04-13
|
2000-06-12
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2000-04-13
|
2000-06-12
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1998-04-07
|
2000-04-13
|
Address
|
470 PARK AVE, 11D, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
1998-04-07
|
2000-04-13
|
Address
|
ORSID REALTY CORPORATION, 156 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
1998-04-07
|
2000-04-13
|
Address
|
156 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
1994-06-02
|
1998-04-07
|
Address
|
% ORSID REALTY CORP., 250 WEST 57TH STREET ROOM 1425, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
|
1994-06-02
|
1998-04-07
|
Address
|
% ORSID REALTY CORP., 250 WEST 57TH STREET ROOM 1425, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)
|
1994-06-02
|
1998-04-07
|
Address
|
470 PARK AVENUE APT. 11D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
|
1993-05-13
|
1994-06-02
|
Address
|
% ORSID REALTY CORP., 250 WEST 57TH STREET, RM. 1425, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
|
1993-05-13
|
1994-06-02
|
Address
|
% ORSID REALTY CORP., 470 PARK AVNEUE APT. 11D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
|
1993-05-13
|
1994-06-02
|
Address
|
% ORSID REALTY CORP., 250 WEST 57TH STREET, RM. 1425, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
|
1991-07-02
|
1993-05-13
|
Address
|
250 WEST 57 STREET, SUITE 1425, NEW YORK, NY, 10107, USA (Type of address: Service of Process)
|
1954-03-22
|
1960-08-08
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 17500
|
1954-03-22
|
1991-07-02
|
Address
|
15 EAST 47TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|