Name: | ODELL REMODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 2000 (25 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2517027 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | ATTN: DAVID ODELL, 14 CHILI AVE, SCOTTSVILLE, NY, United States, 14546 |
Principal Address: | 14 CHILI AVE, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J ODELL | Chief Executive Officer | 14 CHILI AVE, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: DAVID ODELL, 14 CHILI AVE, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-02 | 2004-07-07 | Address | ATTN: DAVID ODELL, 786 NORTH ROAD, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1842292 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040707002576 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
021108002318 | 2002-11-08 | BIENNIAL STATEMENT | 2002-06-01 |
000602000867 | 2000-06-02 | CERTIFICATE OF INCORPORATION | 2000-06-02 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State