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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MORTON F. SILVER, ESQ., 225 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MORTON F. SILVER | Chief Executive Officer | 225 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003 |
Number | Type | End date |
---|---|---|
31SI0003943 | CORPORATE BROKER | 2024-10-11 |
109941596 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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