Name: | ODE A LA ROSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2012 (13 years ago) |
Entity Number: | 4250693 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 21-43 44th Rd, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
OLIVIER PLUSQUELLEC | Chief Executive Officer | 21-43 44TH RD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 21-43 44TH RD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 120 WEST 28TH STREET, SUITE 2N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-04-03 | 2024-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-04-03 | 2024-05-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-03-02 | 2024-05-20 | Address | 120 WEST 28TH STREET, SUITE 2N, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-05-25 | 2015-04-03 | Address | 126 EAST 31ST STREET, APT. 3A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520000942 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220512000953 | 2022-05-12 | BIENNIAL STATEMENT | 2022-05-01 |
200526060449 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
180501007311 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160512007260 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
150403000166 | 2015-04-03 | CERTIFICATE OF CHANGE | 2015-04-03 |
150302006855 | 2015-03-02 | BIENNIAL STATEMENT | 2014-05-01 |
120525000864 | 2012-05-25 | APPLICATION OF AUTHORITY | 2012-05-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6725038407 | 2021-02-10 | 0202 | PPS | 2143 44th Rd, Long Island City, NY, 11101-5010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4890517102 | 2020-04-13 | 0202 | PPP | 21-43 44th Road, Long Island City, NY, 11101-1164 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State