ODIN/BERKANA GENERATIONS, INC.

Name: | ODIN/BERKANA GENERATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1998 (27 years ago) |
Date of dissolution: | 01 Nov 2024 |
Entity Number: | 2254177 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 4320 AUTUMN TRAIL, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARY WHITCOMB | Chief Executive Officer | 4320 AUTUMN TRAIL, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
MARY WHITCOMB | DOS Process Agent | 4320 AUTUMN TRAIL, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-03 | 2025-01-27 | Address | 4320 AUTUMN TRAIL, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2002-04-03 | 2025-01-27 | Address | 4320 AUTUMN TRAIL, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2002-04-03 | Address | 4320 AUTUMN TRAIL, CLARENCE, NY, 14031, 2301, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2002-04-03 | Address | 4320 AUTUMN TRAIL, CLARENCE, NY, 14031, 2301, USA (Type of address: Service of Process) |
2000-05-18 | 2002-04-03 | Address | 4320 AUTUMN TRAIL, CLARENCE, NY, 14031, 2301, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250127004044 | 2024-11-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-01 |
080512003047 | 2008-05-12 | BIENNIAL STATEMENT | 2008-04-01 |
060426002608 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040427002556 | 2004-04-27 | BIENNIAL STATEMENT | 2004-04-01 |
020403002482 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State