Search icon

ODD-NEW YORK, LLC

Company Details

Name: ODD-NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 24 Jul 2012 (13 years ago)
Entity Number: 4274812
County: New York
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

History

Start date End date Type Value
2018-07-03 2020-08-27 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-06-01 2018-07-03 Address 12121 WILSHIRE BLVD, SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2016-02-11 2016-06-01 Address 21031 VENTURA BLVD., SUITE 550, WOODLAND HILLS, CA, 91364, USA (Type of address: Service of Process)
2012-07-24 2016-02-11 Address 164 LUDLOW ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200827000041 2020-08-27 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-08-27
180703007308 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160708006633 2016-07-08 BIENNIAL STATEMENT 2016-07-01
160601000375 2016-06-01 CERTIFICATE OF CHANGE 2016-06-01
160211006289 2016-02-11 BIENNIAL STATEMENT 2014-07-01
121030000726 2012-10-30 CERTIFICATE OF PUBLICATION 2012-10-30
120724000765 2012-07-24 ARTICLES OF ORGANIZATION 2012-07-24

Complaints

Start date End date Type Satisafaction Restitution Result
2015-12-31 2016-01-08 Defective Goods NA 0.00 No Satisfactory Preempted

Date of last update: 09 Mar 2025

Sources: New York Secretary of State