Name: | ODINGA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1984 (40 years ago) |
Entity Number: | 962543 |
ZIP code: | 11958 |
County: | Kings |
Place of Formation: | New York |
Address: | 500 SOUND AVE, 574, PECONIC, NY, United States, 11958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARISA CARDINALE | DOS Process Agent | 500 SOUND AVE, 574, PECONIC, NY, United States, 11958 |
Name | Role | Address |
---|---|---|
MARISA CARDINALE | Chief Executive Officer | 500 SOUND AVE, PO BOX 574, PECONIC, NY, United States, 11958 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 500 SOUND AVE, PO BOX 574, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2023-05-01 | Address | 500 SOUND AVE, 574, PECONIC, NY, 11958, USA (Type of address: Service of Process) |
2012-08-30 | 2023-05-01 | Address | 500 SOUND AVE, PO BOX 574, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer) |
2012-08-30 | 2020-12-01 | Address | 500 SOUND AVE, 574, PECONIC, NY, 11958, USA (Type of address: Service of Process) |
1984-12-26 | 2023-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501004514 | 2023-05-01 | BIENNIAL STATEMENT | 2022-12-01 |
201201060224 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181210006391 | 2018-12-10 | BIENNIAL STATEMENT | 2018-12-01 |
161201006031 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
150604002000 | 2015-06-04 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State