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 |
Name | Role | Address |
---|---|---|
G. WARD PAXTON, PRESIDENT, OPTICAL DATA SYSTEMS INC. | DOS Process Agent | 1101 E ARAPAHO RD, RICHARDSON, TX, United States, 74080 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
M.A. FERRUCCI | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
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) |
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