OMC, INC.

Name: | OMC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1986 (39 years ago) |
Entity Number: | 1084671 |
ZIP code: | 10457 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4010 PARK AVE., BRONX, NY, United States, 10457 |
Principal Address: | MICHAEL CHECCHI, 4010 PARK AVENUE, BRONX, NY, United States, 10457 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CHECCHI | Chief Executive Officer | 4010 PARK AVE., BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4010 PARK AVE., BRONX, NY, United States, 10457 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-15 | 2006-05-05 | Address | 4010 PARK AVE., BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2000-05-15 | Address | 4010 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1995-06-28 | 2000-05-15 | Address | 4010 PARK AVE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
1995-06-28 | 2000-05-15 | Address | 4010 PARK AVE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1986-05-21 | 1995-06-28 | Address | % O'REILLY & MARSH, 1505 KELLUM PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140506006551 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120710002381 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100423002024 | 2010-04-23 | BIENNIAL STATEMENT | 2010-05-01 |
080606002453 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
060505002923 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State