Search icon

ODDZON, INC.

Company Details

Name: ODDZON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1997 (28 years ago)
Entity Number: 2137806
ZIP code: 02861
County: New York
Place of Formation: Delaware
Address: 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02861
Principal Address: LEGAL DEPT, 1027 NEWPORT AVE, PAWTUCKET, RI, United States, 02861

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02861

Chief Executive Officer

Name Role Address
CHRIS COCKS Chief Executive Officer 1027 NEWPORT AVENUE, PAWTUCKET, RI, United States, 02861

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1027 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 1011 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Address 1027 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-06 2023-04-06 Address 1027 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA (Type of address: Chief Executive Officer)
2023-04-06 2025-04-01 Address 1027 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA (Type of address: Service of Process)
2023-04-06 2023-04-06 Address 1011 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-04-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401035279 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230406001440 2023-04-06 BIENNIAL STATEMENT 2023-04-01
210401060207 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190410060045 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-25417 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25416 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170404006102 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150420006192 2015-04-20 BIENNIAL STATEMENT 2015-04-01
130401006080 2013-04-01 BIENNIAL STATEMENT 2013-04-01
110426002211 2011-04-26 BIENNIAL STATEMENT 2011-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9910714 Trademark 1999-10-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1999-10-21
Termination Date 1999-12-21
Section 1125

Parties

Name ODDZON, INC.
Role Plaintiff
Name PLACO TOYS, INC.
Role Defendant
0110850 Patent 2001-12-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-12-03
Termination Date 2002-04-09
Date Issue Joined 2002-02-20
Pretrial Conference Date 2002-03-01
Section 0271
Status Terminated

Parties

Name ODDZON, INC.
Role Plaintiff
Name PLACO TOYS INC.
Role Defendant
9803272 Trademark 1998-05-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1998-05-07
Termination Date 1998-07-16
Section 1125

Parties

Name ODDZON, INC.
Role Plaintiff
Name NAVYSTAR,
Role Defendant
9904570 Trademark 1999-06-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1999-06-24
Termination Date 1999-09-17
Section 1114

Parties

Name ODDZON, INC.
Role Plaintiff
Name SUMATEX, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State