ODYSSEY DINER CORP.

Name: | ODYSSEY DINER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1966 (59 years ago) |
Entity Number: | 202968 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 ADAMS RUSH RD, CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 4 ROBBIE ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAULINE K. MOUROUZIS | Chief Executive Officer | 4 ROBBIE ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
ODYSSEY DINER CORP. | DOS Process Agent | 27 ADAMS RUSH RD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 4 ROBBIE ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2024-10-02 | Address | 4 ROBBIE ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2024-10-02 | Address | 4 ROBBIE ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
1996-10-29 | 2020-07-28 | Address | 10 MEMORIAL PLAZA, MOUNT PLEASANT, NY, 00000, USA (Type of address: Service of Process) |
1995-04-19 | 2020-07-28 | Address | 10 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, 2913, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004067 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221118003266 | 2022-11-18 | BIENNIAL STATEMENT | 2022-10-01 |
220607001130 | 2022-06-07 | BIENNIAL STATEMENT | 2020-10-01 |
200728060001 | 2020-07-28 | BIENNIAL STATEMENT | 2018-10-01 |
961029002122 | 1996-10-29 | BIENNIAL STATEMENT | 1996-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State