Search icon

CODO, INC.

Headquarter

Company Details

Name: CODO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2010 (15 years ago)
Entity Number: 3923748
ZIP code: 06831
County: Westchester
Place of Formation: New York
Address: 55 LEWIS STREET, SUITE #1, GREENWICH, CT, United States, 06831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CODO, INC. DOS Process Agent 55 LEWIS STREET, SUITE #1, GREENWICH, CT, United States, 06831

Chief Executive Officer

Name Role Address
ANDREY OMELICH Chief Executive Officer 55 LEWIS STREET, SUITE #1, GREENWICH, CT, United States, 06831

Links between entities

Type:
Headquarter of
Company Number:
1241875
State:
CONNECTICUT

History

Start date End date Type Value
2017-05-23 2020-09-03 Address 43 GREENWICH AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2015-09-22 2017-05-23 Address 67 BEDFORD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2012-05-10 2020-09-03 Address 365 MILLWOOD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2012-05-10 2015-09-22 Address 365 MILLWOOD RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2010-03-15 2012-05-10 Address 365 MILLWOOD RD., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220711003230 2022-07-11 BIENNIAL STATEMENT 2022-03-01
200903061311 2020-09-03 BIENNIAL STATEMENT 2020-03-01
170523000029 2017-05-23 CERTIFICATE OF CHANGE 2017-05-23
170424000133 2017-04-24 CERTIFICATE OF AMENDMENT 2017-04-24
150922000711 2015-09-22 CERTIFICATE OF CHANGE 2015-09-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State