Name: | O.D.Y. ACCESSORIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1982 (43 years ago) |
Entity Number: | 748670 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | MICHAEL WEISS, 29 W 36TH ST 7TH FL, NEW YORK, NY, United States, 10018 |
Address: | 29 W 36TH ST. SUITE 402, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRANDON COHN | DOS Process Agent | 29 W 36TH ST. SUITE 402, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MICHAEL WEISS | Chief Executive Officer | 29 W 36TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-03 | 2019-03-19 | Address | 29 W 36TH ST, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-02-02 | 2008-01-03 | Address | MICHAEL WEISS, 45 WEST 36TH ST 11TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2006-02-02 | 2008-01-03 | Address | 45 WEST 36TH ST 11TH FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2006-02-02 | Address | MICHAEL WEISS, 45 W 36TH ST., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1995-02-17 | 2006-02-02 | Address | 45 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190319000166 | 2019-03-19 | CERTIFICATE OF CHANGE | 2019-03-19 |
140227002513 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120202002188 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100128002337 | 2010-01-28 | BIENNIAL STATEMENT | 2010-01-01 |
080103002214 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State