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 |
Name | Role | Address |
---|---|---|
RICHARD APPELL | Chief Executive Officer | 14 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 WEST MAIN STREET, OYSTER BAY, NY, United States, 11771 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9807302 | Other Contract Actions | 1998-10-16 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ODIN MARINE, INC. |
Role | Plaintiff |
Name | CHRISTIANIA BANK OG |
Role | Defendant |
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