Search icon

ODIN MARINE, INC.

Company Details

Name: ODIN MARINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480054
ZIP code: 11771
County: Nassau
Place of Formation: Delaware
Address: 14 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771
Principal Address: 1 SOUTH ROAD, OYSTER BAY COVE, NY, United States, 11771

Chief Executive Officer

Name Role Address
RICHARD APPELL Chief Executive Officer 14 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771

Filings

Filing Number Date Filed Type Effective Date
130311002328 2013-03-11 BIENNIAL STATEMENT 2013-02-01
110310002106 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090223002153 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070222000335 2007-02-22 APPLICATION OF AUTHORITY 2007-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9807302 Other Contract Actions 1998-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-10-16
Termination Date 1998-11-09
Section 1441

Parties

Name ODIN MARINE, INC.
Role Plaintiff
Name CHRISTIANIA BANK OG
Role Defendant
0302913 Marine Contract Actions 2003-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-04-25
Termination Date 2003-05-22
Section 1333
Status Terminated

Parties

Name MILLENNIUM,
Role Plaintiff
Name ODIN MARINE, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State