2024-06-03
|
2024-06-03
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2020-06-17
|
2024-06-03
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2020-06-17
|
2024-06-03
|
Address
|
156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2018-07-11
|
2020-06-17
|
Address
|
1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2018-07-11
|
2020-06-17
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2018-07-11
|
2020-06-17
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2015-03-27
|
2018-07-11
|
Address
|
1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2015-03-27
|
2018-07-11
|
Address
|
1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2015-03-27
|
2018-07-11
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2012-08-08
|
2015-03-27
|
Address
|
C/O MAXWELL-KATES INC, 9 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2012-08-08
|
2015-03-27
|
Address
|
9 EAST 38TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2012-08-08
|
2015-03-27
|
Address
|
9 EAST 38TH STREET / 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2010-06-24
|
2012-08-08
|
Address
|
C/O MAXWELL-KATES INC, 9 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2006-05-31
|
2010-06-24
|
Address
|
C/O MAXWELL-KATES INC, 9 EAST 38TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
|
2006-03-02
|
2012-08-08
|
Address
|
9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
|
2005-12-30
|
2012-08-08
|
Address
|
9 EAST 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2005-12-30
|
2024-06-03
|
Address
|
9 EAST 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
|
2002-06-03
|
2005-12-30
|
Address
|
148 WEST 37TH STREET, NEW YORK, NY, 10018, 6978, USA (Type of address: Service of Process)
|
2002-06-03
|
2006-05-31
|
Address
|
C/O MIDBORO MANAGEMENT, INC., 148 WEST 37TH STREET, NEW YORK, NY, 10018, 6978, USA (Type of address: Chief Executive Officer)
|
2002-06-03
|
2006-03-02
|
Address
|
148 WEST 37TH STREET, NEW YORK, NY, 10018, 6978, USA (Type of address: Principal Executive Office)
|
1996-11-15
|
2002-06-03
|
Address
|
1926 BROADWAY, SUITE 604, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
1996-11-15
|
2002-06-03
|
Address
|
1926 BROADWAY, SUITE 604, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1996-11-15
|
2002-06-03
|
Address
|
C/O MIDBORO MANAGEMENT INC, 1926 BROADWAY, SUITE 604, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1993-08-18
|
1996-11-15
|
Address
|
C/O MIDBORO MANAGEMENT, 1 WEST 64TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
|
1993-08-18
|
1996-11-15
|
Address
|
1 WEST 64TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
1993-08-18
|
1996-11-15
|
Address
|
MIDBORO MANAGEMENT, 1 WEST 64TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
|
1954-06-21
|
1993-08-18
|
Address
|
51 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1954-06-21
|
2024-06-03
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 8500, Par value: 0
|