Search icon

ODS, INC.

Company Details

Name: ODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1990 (35 years ago)
Date of dissolution: 24 Oct 2001
Entity Number: 1472497
ZIP code: 74080
County: New York
Place of Formation: Nevada
Address: 1101 E ARAPAHO RD, RICHARDSON, TX, United States, 74080
Principal Address: 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

DOS Process Agent

Name Role Address
G. WARD PAXTON, PRESIDENT, OPTICAL DATA SYSTEMS INC. DOS Process Agent 1101 E ARAPAHO RD, RICHARDSON, TX, United States, 74080

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
M.A. FERRUCCI Chief Executive Officer 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
1999-10-15 2001-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2001-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-17 1993-10-27 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Principal Executive Office)
1990-09-04 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-09-04 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011024000086 2001-10-24 SURRENDER OF AUTHORITY 2001-10-24
000829002196 2000-08-29 BIENNIAL STATEMENT 2000-09-01
991015000081 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
980910002493 1998-09-10 BIENNIAL STATEMENT 1998-09-01
960906002182 1996-09-06 BIENNIAL STATEMENT 1996-09-01
931027002639 1993-10-27 BIENNIAL STATEMENT 1993-09-01
930517002488 1993-05-17 BIENNIAL STATEMENT 1992-09-01
900904000499 1990-09-04 APPLICATION OF AUTHORITY 1990-09-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State