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
Name | Role | Address |
---|---|---|
CHARLES TOUHEY | Chief Executive Officer | PINE WEST PLAZA BLDG 2, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PINE WEST PLAZA BLDG 2, ALBANY, NY, United States, 12205 |
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) |
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