Search icon

ODYSSEY PHARMACEUTICALS, INC.

Company Details

Name: ODYSSEY PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2005 (20 years ago)
Entity Number: 3178828
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 400 INTERPACE PARKWAY, PARSIPPANY, NJ, United States, 07054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
COREY SPARKS Chief Executive Officer BUILDING A 400 INTERPACE PARKWAY, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 425 PRIVET ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address BUILDING A 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 400 INTERPACE PARKWAY BUILDING A, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address BUILDING A 400 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 425 PRIVET ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250508000375 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230329000310 2023-03-29 BIENNIAL STATEMENT 2023-03-01
220512003097 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
210709001296 2021-07-09 CERTIFICATE OF CHANGE BY ENTITY 2021-07-09
210302061491 2021-03-02 BIENNIAL STATEMENT 2021-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State