Search icon

ODITY NEW YORK, INC.

Print

Details

Entity Number 3100105

Status Active

NameODITY NEW YORK, INC.

CountyNew York

Date of registration 09 Sep 2004 (20 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Foreign Legal NameODITY NEW YORK, INC.

Address 666 FIFTH AVE, NEW YORK, NY, United States, 10103

Address ZIP code

Principal Address 373 1ST AVE APT 3, NEW YORK, NY, United States, 10010

Principal Address ZIP code 10010

DOS Process Agent

Name Role Address

ORRICK HERRINGTON & SUTCLIFFE LLP

DOS Process Agent

666 FIFTH AVE, NEW YORK, NY, United States, 10103

Chief Executive Officer

Name Role Address

LYNDA LAURENT

Chief Executive Officer

373 1ST AVE APT 3, NEW YORK, NY, United States, 10010

History

Start date End date Type Value

2006-09-22

2024-01-25

Address

373 1ST AVE APT 3, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

2006-09-22

2024-01-25

Address

666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

2004-09-09

2006-09-22

Address

ATTN: BURTON K HAIMES ESQ, 875 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240125000265

2023-12-26

CERTIFICATE OF AMENDMENT

2023-12-26

060922002431

2006-09-22

BIENNIAL STATEMENT

2006-09-01

040909000703

2004-09-09

APPLICATION OF AUTHORITY

2004-09-09

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts