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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
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) |
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 |
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