Search icon

ODDITY TECH US INC.

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
ORAN HOLTZMAN Chief Executive Officer 110 GREENE ST, 2ND FLOOR, NEW YORK, NY, United States, 10012

History

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)

Filings

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