ODD JOB TRADING CORP.
Headquarter
Name: | ODD JOB TRADING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 349493 |
ZIP code: | 07080 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: J PARKER, 200 HELEN ST, SOUTH PLAINFIELD, NJ, United States, 07080 |
Principal Address: | 200 HELEN ST, SOUTH PLAINFIELD, NJ, United States, 07080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHAEL J STRAUS | Chief Executive Officer | 200 HELEN ST, SOUTH PLAINFIELD, NJ, United States, 07080 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: J PARKER, 200 HELEN ST, SOUTH PLAINFIELD, NJ, United States, 07080 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-29 | 2004-09-20 | Address | 200 HELEN ST, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 2002-08-29 | Address | MAZEL STORES INC, 31000 AURORA RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
1998-08-03 | 2004-09-20 | Address | ATTN: RICHARD REEDY, 31000 AURORA RD, SOLON, OH, 44139, USA (Type of address: Service of Process) |
1998-08-03 | 2002-08-29 | Address | ATTN: RICHARD REEDY, 31000 AURORA RD, SOLON, OH, 44139, USA (Type of address: Principal Executive Office) |
1996-09-10 | 1998-08-03 | Address | 120 WEST 45TH STREET, SUITE 2600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106505 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20050407011 | 2005-04-07 | ASSUMED NAME LLC INITIAL FILING | 2005-04-07 |
040920002121 | 2004-09-20 | BIENNIAL STATEMENT | 2004-08-01 |
020829002670 | 2002-08-29 | BIENNIAL STATEMENT | 2002-08-01 |
000906002408 | 2000-09-06 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State