Search icon

ODYSSEY LOGISTICS & TECHNOLOGY CORPORATION

Company Details

Name: ODYSSEY LOGISTICS & TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2003 (22 years ago)
Entity Number: 2867876
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 100 Reserve Road, E-4, DANBURY, CT, United States, 06810
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL POZZI Chief Executive Officer 100 RESERVE ROAD, E-4, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 39 OLD RIDGEBURY RD, E-4, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 39 OLD RIDGEBURY RD, E-4, DANBURY, CT, 06810, 5103, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 100 RESERVE ROAD, E-4, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 39 OLD RIDGEBURY RD, E-4, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 39 OLD RIDGEBURY RD, E-4, DANBURY, CT, 06810, 5103, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-17 2025-02-01 Address 39 OLD RIDGEBURY RD, E-4, DANBURY, CT, 06810, 5103, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-17 2025-02-01 Address 39 OLD RIDGEBURY RD, E-4, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040157 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230417011161 2023-04-17 BIENNIAL STATEMENT 2023-02-01
210201060353 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060614 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170202007155 2017-02-02 BIENNIAL STATEMENT 2017-02-01
161012000677 2016-10-12 CERTIFICATE OF CHANGE 2016-10-12
151105006228 2015-11-05 BIENNIAL STATEMENT 2015-02-01
140109006175 2014-01-09 BIENNIAL STATEMENT 2013-02-01
110304002971 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090209002767 2009-02-09 BIENNIAL STATEMENT 2009-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State