2024-10-03
|
2024-10-03
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2020-10-13
|
2024-10-03
|
Address
|
C/O ORSID REALTY CORP., 156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2020-10-13
|
2024-10-03
|
Address
|
156 WEST 56 STREET, 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2018-10-03
|
2020-10-13
|
Address
|
1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2016-10-18
|
2020-10-13
|
Address
|
C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
|
2012-11-05
|
2018-10-03
|
Address
|
C/O ORSID REALTY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
|
2012-11-05
|
2018-10-03
|
Address
|
C/O ORSID RELATY CORP, 1740 BROADWAY 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
2010-10-28
|
2016-10-18
|
Address
|
301 EAST 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1996-10-08
|
2012-11-05
|
Address
|
C/O GOODSTEIN MANAGEMENT INC, 211 E 46TH ST, 5TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
1992-12-16
|
2010-10-28
|
Address
|
301 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
|
1992-12-16
|
1996-10-08
|
Address
|
301 E 64TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
1992-12-16
|
2012-11-05
|
Address
|
211 E 46 ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
|
1984-10-24
|
2024-10-03
|
Shares
|
Share type: PAR VALUE, Number of shares: 20000, Par value: 1
|
1984-10-24
|
1992-12-16
|
Address
|
301 EAST 64TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|