Search icon

ORDA MANAGEMENT CORPORATION

Company Details

Name: ORDA MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1956 (68 years ago)
Entity Number: 98109
ZIP code: 10003
County: New York
Place of Formation: New York
Address: MORTON F. SILVER, ESQ., 225 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003
Principal Address: 225 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MORTON F. SILVER, ESQ., 225 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MORTON F. SILVER Chief Executive Officer 225 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Licenses

Number Type End date
31SI0003943 CORPORATE BROKER 2024-10-11
109941596 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2025-02-24 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-25 2025-02-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2022-08-25 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2022-08-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2022-03-18 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-13 2025-02-28 Address MORTON F. SILVER, ESQ., 225 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2000-11-08 2007-02-13 Address JONATHAN MECHANIC ESQ, 1 NEW YORK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1999-11-04 2000-11-08 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000702 2025-02-28 BIENNIAL STATEMENT 2025-02-28
181107006366 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161103007184 2016-11-03 BIENNIAL STATEMENT 2016-11-01
150728006187 2015-07-28 BIENNIAL STATEMENT 2014-11-01
121119002008 2012-11-19 BIENNIAL STATEMENT 2012-11-01
110601003013 2011-06-01 BIENNIAL STATEMENT 2010-11-01
081110002858 2008-11-10 BIENNIAL STATEMENT 2008-11-01
070213002038 2007-02-13 BIENNIAL STATEMENT 2006-11-01
040427002905 2004-04-27 BIENNIAL STATEMENT 2002-11-01
001108002467 2000-11-08 BIENNIAL STATEMENT 2000-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State