ODD NY LA, INC.

Name: | ODD NY LA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2011 (14 years ago) |
Entity Number: | 4123164 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIM CASE | Chief Executive Officer | 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ODD NY LA, INC. | DOS Process Agent | 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 304 SPRING STREET, 1E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 599 BROADWAY, 9TH FLOOR R, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2023-07-06 | Address | 304 SPRING STREET, 1E, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701037695 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230706002115 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
220401001258 | 2022-04-01 | BIENNIAL STATEMENT | 2021-07-01 |
190702060687 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170705006284 | 2017-07-05 | BIENNIAL STATEMENT | 2017-07-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State