Search icon

ODEN MACHINERY, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RON SARTO Chief Executive Officer 185 S. JEBAVY DR., LUDINGTON, MI, United States, 49431

History

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)

Filings

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