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 |
Name | Role | Address |
---|---|---|
JOSEPH CASSERA | Chief Executive Officer | 110 WALL STREET, 4TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH CASSERA | DOS Process Agent | 110 WALL STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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