Name: | ROBERT G. O'DONNELL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 2003 (22 years ago) |
Date of dissolution: | 21 Mar 2025 |
Entity Number: | 2963113 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 MAIN ST SUITE 405, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 50 MAIN ST, SUITE 405, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT G O'DONNELL | Chief Executive Officer | 50 MAIN ST, SUITE 405, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 MAIN ST SUITE 405, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-22 | 2025-03-25 | Address | 50 MAIN ST, SUITE 405, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2003-10-08 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2003-10-08 | 2025-03-25 | Address | 50 MAIN ST SUITE 405, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002660 | 2025-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-21 |
111129002301 | 2011-11-29 | BIENNIAL STATEMENT | 2011-10-01 |
091005002644 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071031002964 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
051122003236 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031008000551 | 2003-10-08 | CERTIFICATE OF INCORPORATION | 2003-10-08 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State