Search icon

OD INVESTORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
RAPAPORT BROTHERS DOS Process Agent PO BOX 272, WHITE PLAINS, NY, United States, 10602

Chief Executive Officer

Name Role Address
MICHAEL S RAPAPORT Chief Executive Officer P.O. BOX 272, WHITE PLAINS, NY, United States, 10602

History

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)

Filings

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