Name: | OD INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jul 1966 (59 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 529958 |
ZIP code: | 10602 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 272, WHITE PLAINS, NY, United States, 10602 |
Principal Address: | 138 BRITE AVENUE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAPAPORT BROTHERS | DOS Process Agent | PO BOX 272, WHITE PLAINS, NY, United States, 10602 |
Name | Role | Address |
---|---|---|
MICHAEL S RAPAPORT | Chief Executive Officer | P.O. BOX 272, WHITE PLAINS, NY, United States, 10602 |
Start date | End date | Type | Value |
---|---|---|---|
1978-10-31 | 1993-12-13 | Address | 175 MAIN ST, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1966-07-06 | 1978-10-31 | Address | 14TH FLOOR, 9 E. 40TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160609075 | 2016-06-09 | ASSUMED NAME LLC INITIAL FILING | 2016-06-09 |
DP-1555487 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960731002241 | 1996-07-31 | BIENNIAL STATEMENT | 1996-07-01 |
931213002381 | 1993-12-13 | BIENNIAL STATEMENT | 1993-07-01 |
930526002817 | 1993-05-26 | BIENNIAL STATEMENT | 1992-07-01 |
A527055-4 | 1978-10-31 | CERTIFICATE OF AMENDMENT | 1978-10-31 |
567610-4 | 1966-07-06 | CERTIFICATE OF INCORPORATION | 1966-07-06 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State