Search icon

ODYSSEY INVESTORS, INC.

Company Details

Name: ODYSSEY INVESTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1982 (42 years ago)
Entity Number: 805620
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: C/O ODYSSEY PARTNERS LP, 280 PARK AVE WEST TOWER 21 FL, NEW YORK, NY, United States, 10017
Principal Address: 280 PARK AVE, WEST TOWER 21ST FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
KURT SCHUCK DOS Process Agent C/O ODYSSEY PARTNERS LP, 280 PARK AVE WEST TOWER 21 FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KURT SCHUCK Chief Executive Officer C/O ODYSSEY PARTNERS LP, 280 PARK AVE WEST TOWER 21 FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-11-10 2002-10-25 Address C/O ODYSSEY PARTNERS LP, 280 PARK AVE WEST TOWER 21 FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-11-10 2006-11-17 Address C/O ODYSSEY PARTNERS LP, 280 PARK AVE WEST TOWER 21 FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-12-02 1998-11-10 Address C/O ODYSSEY PARTNERS LP, 31 W 52ND ST, NEW YORK, NY, 10019, 6101, USA (Type of address: Service of Process)
1994-04-26 1996-12-02 Address ROBERT TODD LANG, 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1992-12-04 1998-11-10 Address 31 WEST 52ND STREET, NEW YORK, NY, 10019, 6101, USA (Type of address: Principal Executive Office)
1992-12-04 1998-11-10 Address C/O ODYSSEY PARTNERS, L.P., 31 WEST 52ND STREET, NEW YORK, NY, 10019, 6101, USA (Type of address: Chief Executive Officer)
1982-11-19 1994-04-26 Address ROBERT TODD LANG, 767 FIFTH AVE., NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061117002327 2006-11-17 BIENNIAL STATEMENT 2006-11-01
050111002593 2005-01-11 BIENNIAL STATEMENT 2004-11-01
021025002614 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001114002331 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981110002135 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961202002427 1996-12-02 BIENNIAL STATEMENT 1996-11-01
940426002573 1994-04-26 BIENNIAL STATEMENT 1993-11-01
921204002767 1992-12-04 BIENNIAL STATEMENT 1992-11-01
A922081-5 1982-11-19 APPLICATION OF AUTHORITY 1982-11-19

Date of last update: 24 Jan 2025

Sources: New York Secretary of State