Name: | ODYSSEY CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2005 (20 years ago) |
Entity Number: | 3182045 |
ZIP code: | 14416 |
County: | Livingston |
Place of Formation: | New York |
Address: | 6256 CLINTON STREET ROAD, BERGEN, NY, United States, 14416 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL THOMAS HARMON JR | Chief Executive Officer | 6256 CLINTON STREET ROAD, BERGEN, NY, United States, 14416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6256 CLINTON STREET ROAD, BERGEN, NY, United States, 14416 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-23 | 2009-02-26 | Address | 217 NORTH STREET, CALENDONIA, NY, 14423, USA (Type of address: Chief Executive Officer) |
2007-03-23 | 2009-02-26 | Address | 217 NORTH STREET, CALENDONIA, NY, 14423, USA (Type of address: Principal Executive Office) |
2005-03-24 | 2009-02-26 | Address | 217 NORTH STREET, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130321006054 | 2013-03-21 | BIENNIAL STATEMENT | 2013-03-01 |
110329002538 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090226002399 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070323003115 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050324000989 | 2005-03-24 | CERTIFICATE OF INCORPORATION | 2005-03-24 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State