Name: | ODYSSEUS 4 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 2013 (12 years ago) |
Entity Number: | 4454363 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 48 S SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
OREN NERIA | Chief Executive Officer | 48 S SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 S SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | 48 S SERVICE ROAD, SUITE 404, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-05-06 | 2023-09-05 | Address | 48 S SERVICE ROAD, SUITE 404, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2022-05-06 | 2022-05-06 | Address | 48 S SERVICE ROAD, SUITE 404, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-05-06 | 2023-09-05 | Address | 48 S SERVICE ROAD, SUITE 404, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-05-05 | 2023-09-05 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905000649 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
220506001711 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
220504000938 | 2022-05-04 | BIENNIAL STATEMENT | 2021-09-01 |
180205002015 | 2018-02-05 | BIENNIAL STATEMENT | 2017-09-01 |
180126000030 | 2018-01-26 | ERRONEOUS ENTRY | 2018-01-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State