Name: | O M C FINANCIAL SERVICES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1985 (40 years ago) |
Entity Number: | 1004836 |
ZIP code: | 13214 |
County: | Onondaga |
Place of Formation: | New York |
Address: | CYNTHIA A. SCOTT, 5789 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214 |
Principal Address: | 5789 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA A. SCOTT | Chief Executive Officer | 5789 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CYNTHIA A. SCOTT, 5789 WIDEWATERS PARKWAY, DEWITT, NY, United States, 13214 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-11 | 2011-11-01 | Address | CYNTHIA A. SCOTT, 7000 E GENESEE ST / BLDG B, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2001-07-11 | 2011-11-01 | Address | 7000 E GENESEE ST / BLDG B, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2001-07-11 | 2011-11-01 | Address | 7000 E GENESEE ST / BLDG B, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
1999-06-25 | 2001-07-11 | Address | 700 E GENESEE ST, BLDG D, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
1999-06-25 | 2001-07-11 | Address | 7000 E GENESEE ST, BLDG D, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130605006244 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
111101002068 | 2011-11-01 | BIENNIAL STATEMENT | 2011-06-01 |
030616002101 | 2003-06-16 | BIENNIAL STATEMENT | 2003-06-01 |
010711002495 | 2001-07-11 | BIENNIAL STATEMENT | 2001-06-01 |
990625002472 | 1999-06-25 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State