Search icon

ODD JOB TRADING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MOSHAEL J STRAUS Chief Executive Officer 200 HELEN ST, SOUTH PLAINFIELD, NJ, United States, 07080

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: J PARKER, 200 HELEN ST, SOUTH PLAINFIELD, NJ, United States, 07080

Links between entities

Type:
Headquarter of
Company Number:
0436671
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0564472
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_59597078
State:
ILLINOIS

History

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)

Filings

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

Trademarks Section

Serial Number:
75065164
Mark:
ODD-JOB
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1996-02-29
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
ODD-JOB

Goods And Services

For:
retail department store services
First Use:
1976-07-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
2006-08-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ODD JOB TRADING CORP.
Party Role:
Defendant
Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2003-07-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
ODD JOB TRADING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-03-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ODD JOB TRADING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State