Name: | ODEN MACHINERY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2013 (12 years ago) |
Entity Number: | 4392117 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 185 S. JEBAVY DR., LUDINGTON, MI, United States, 49431 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RON SARTO | Chief Executive Officer | 185 S. JEBAVY DR., LUDINGTON, MI, United States, 49431 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-04-26 | Address | 185 S. JEBAVY DR., LUDINGTON, MI, 49431, USA (Type of address: Chief Executive Officer) |
2021-04-05 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-13 | 2021-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-06-13 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-13 | 2023-04-26 | Address | 185 S. JEBAVY DR., LUDINGTON, MI, 49431, USA (Type of address: Chief Executive Officer) |
2015-08-04 | 2018-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-04 | 2018-06-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-04-22 | 2015-08-04 | Address | 80 STATE STREET, ALBNAY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426003181 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210405060719 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190418060353 | 2019-04-18 | BIENNIAL STATEMENT | 2019-04-01 |
180613000092 | 2018-06-13 | CERTIFICATE OF CHANGE | 2018-06-13 |
170413006074 | 2017-04-13 | BIENNIAL STATEMENT | 2017-04-01 |
150804000266 | 2015-08-04 | CERTIFICATE OF CHANGE | 2015-08-04 |
130422000719 | 2013-04-22 | APPLICATION OF AUTHORITY | 2013-04-22 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State