Name: | 495 ODELL AVENUE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1982 (42 years ago) |
Entity Number: | 807503 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 733 yonkers avenue, #200, YONKERS, NY, United States, 10704 |
Principal Address: | C/O barhite & holzinger management llc, 77 pondfield road, bronxville, NY, United States, 10708 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SMITH BUSS & JACOBS LLP | DOS Process Agent | 733 yonkers avenue, #200, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
MARIA VAZQUEZ | Chief Executive Officer | C/O BARHITE & HOLZINGER MANAGEMENT LLC, 77 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | C/O WESTCHESTER PROPERTY MGMT, 280 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | C/O BARHITE & HOLZINGER MANAGEMENT LLC, 77 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2016-08-18 | 2025-03-03 | Address | ATTN: DOMENICK J TAMMARO ESQ, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1998-10-28 | 2016-08-18 | Address | C/O WESTCHESTER PROPERTY MGMT, 280 N CENTRAL AVE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303002470 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
160818000366 | 2016-08-18 | CERTIFICATE OF CHANGE | 2016-08-18 |
041209002395 | 2004-12-09 | BIENNIAL STATEMENT | 2004-11-01 |
021024002929 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001107002558 | 2000-11-07 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State