Name: | ODDITY TECH US INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2016 (9 years ago) |
Entity Number: | 4960328 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 110 Greene St, 2nd Floor, New York, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ORAN HOLTZMAN | Chief Executive Officer | 110 GREENE ST, 2ND FLOOR, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 110 GREENE ST, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 2ND FLOOR 110 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2024-06-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-03 | 2024-06-21 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-05-03 | 2024-06-21 | Address | 2ND FLOOR 110 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2024-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-01 | 2023-05-03 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-01 | 2023-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-01 | 2023-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-02-22 | 2022-03-01 | Address | 110 GREENE ST, ROOM 305, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621000039 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
230503002563 | 2023-05-02 | CERTIFICATE OF AMENDMENT | 2023-05-02 |
220602000285 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
220301003797 | 2022-03-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-01 |
180222000525 | 2018-02-22 | CERTIFICATE OF CHANGE | 2018-02-22 |
180125000051 | 2018-01-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-01-25 |
171020000488 | 2017-10-20 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-11-19 |
160613000836 | 2016-06-13 | CERTIFICATE OF CORRECTION | 2016-06-13 |
160609010055 | 2016-06-09 | CERTIFICATE OF INCORPORATION | 2016-06-09 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State