Search icon

THE OMEGA AGENCY, INC.

Company Details

Name: THE OMEGA AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1985 (40 years ago)
Date of dissolution: 25 Jan 1999
Entity Number: 1001563
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: PINE WEST PLAZA BLDG 2, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES TOUHEY Chief Executive Officer PINE WEST PLAZA BLDG 2, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PINE WEST PLAZA BLDG 2, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1985-06-03 1993-02-18 Address 799 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990125000038 1999-01-25 CERTIFICATE OF DISSOLUTION 1999-01-25
970626002194 1997-06-26 BIENNIAL STATEMENT 1997-06-01
930924002455 1993-09-24 BIENNIAL STATEMENT 1993-06-01
930218002021 1993-02-18 BIENNIAL STATEMENT 1992-06-01
B232720-5 1985-06-03 CERTIFICATE OF INCORPORATION 1985-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State