Search icon

ODYSSEY GROUP, INC.

Company Details

Name: ODYSSEY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1998 (27 years ago)
Entity Number: 2267138
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 135 W 36th Street, Suite 17B, New York, NY, United States, 10018
Principal Address: 135 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD J. KERKER, P.C DOS Process Agent 135 W 36th Street, Suite 17B, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAMES N SCHLENK Chief Executive Officer 135 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 135 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-06-01 2023-08-28 Address 25 KENSINGTON CIRCLE, NORTH HILLS, NY, 11030, USA (Type of address: Service of Process)
2012-06-20 2020-06-01 Address 729 7TH AVENUE, 14TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-07-19 2023-08-28 Address 135 WEST 36TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2005-11-16 2010-07-19 Address 237 W 35TH ST., SUITE 901, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230828003387 2023-08-28 BIENNIAL STATEMENT 2022-06-01
200601061211 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120620006109 2012-06-20 BIENNIAL STATEMENT 2012-06-01
100719002232 2010-07-19 BIENNIAL STATEMENT 2010-06-01
080702002383 2008-07-02 BIENNIAL STATEMENT 2008-06-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State