Search icon

ODYSSEY ASSOCIATES, INC.

Company Details

Name: ODYSSEY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2009 (16 years ago)
Entity Number: 3798741
ZIP code: 10005
County: New York
Place of Formation: Nevada
Address: 110 WALL STREET, NEW YORK, NY, United States, 10005
Principal Address: 110 WALL STREET, 4TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSEPH CASSERA Chief Executive Officer 110 WALL STREET, 4TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
JOSEPH CASSERA DOS Process Agent 110 WALL STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2011-03-16 2018-03-07 Address 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-03-16 2018-03-07 Address 160 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2010-10-21 2018-04-10 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-10-21 2018-03-07 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-15 2010-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180410000351 2018-04-10 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-05-10
180307002063 2018-03-07 BIENNIAL STATEMENT 2017-04-01
161128000474 2016-11-28 CERTIFICATE OF AMENDMENT 2016-11-28
160108000106 2016-01-08 CANCELLATION OF ANNULMENT OF AUTHORITY 2016-01-08
DP-2127001 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State