Name: | ODDS SCANNER US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2022 (3 years ago) |
Entity Number: | 6612879 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Foreign Legal Name: | ODDS SCANNER US INC. |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 230, 230 works business center, mosta, Malta, 9030 |
Name | Role | Address |
---|---|---|
GONCALO COSTA | Chief Executive Officer | 1 CHESTOW PLACE FLAT 64, LONDON, LONDON, United Kingdom, UKW2 4TE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-04-14 | Address | 1 CHESTOW PLACE FLAT 64, LONDON, GBR (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-10-11 | 2025-01-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414002280 | 2025-04-14 | CERTIFICATE OF TERMINATION | 2025-04-14 |
250121000412 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
221011002404 | 2022-10-11 | APPLICATION OF AUTHORITY | 2022-10-11 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State