Search icon

ODM CONSULTING INC.

Company Details

Name: ODM CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 2002 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2838145
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 49 PALMER AVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLGA ELIGULASHVILI Chief Executive Officer 49 PALMER AVE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 PALMER AVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2005-02-23 2008-11-06 Address 77 JANE ST, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2005-02-23 2008-11-06 Address 77 JANE ST, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2002-11-22 2008-11-06 Address 77 JANE STREET, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1912235 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
081106002899 2008-11-06 BIENNIAL STATEMENT 2008-11-01
070529003047 2007-05-29 BIENNIAL STATEMENT 2006-11-01
050223002002 2005-02-23 BIENNIAL STATEMENT 2004-11-01
021122000552 2002-11-22 CERTIFICATE OF INCORPORATION 2002-11-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3010575006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ODM CONSULTING INC.
Recipient Name Raw ODM CONSULTING INC.
Recipient DUNS 556749526
Recipient Address 49 PALMER AVE, SCARSDALE, WESTCHESTER, NEW YORK, 10583-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State