Search icon

ODA CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ODA CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1974 (51 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 669886
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 82 LEE AVE., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ODA CAPITAL CORPORATION DOS Process Agent 82 LEE AVE., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1974-02-11 1974-02-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 500
1974-02-11 1980-08-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
1974-02-11 1974-02-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
1974-02-11 1980-08-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 500

Filings

Filing Number Date Filed Type Effective Date
DP-577290 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A694959-3 1980-08-29 CERTIFICATE OF AMENDMENT 1980-08-29
A206024-5 1975-01-09 CERTIFICATE OF AMENDMENT 1975-01-09
A134931-5 1974-02-11 CERTIFICATE OF INCORPORATION 1974-02-11

Court Cases

Court Case Summary

Filing Date:
1991-02-14
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Role:
Plaintiff
Party Name:
ODA CAPITAL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-05-03
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
ODA CAPITAL CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State