Search icon

ROBERT G. O'DONNELL, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT G O'DONNELL Chief Executive Officer 50 MAIN ST, SUITE 405, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MAIN ST SUITE 405, WHITE PLAINS, NY, United States, 10606

History

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)

Filings

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