Search icon

OMNICORP LIMITED

Company Details

Name: OMNICORP LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1987 (38 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1166398
ZIP code: 10105
County: Queens
Place of Formation: Delaware
Address: ATTN: STEVEN A. SAIDE, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: 6050 ROUTE 9, SOUTH AMBOY, NJ, United States, 08879

DOS Process Agent

Name Role Address
CARRO, SPANBOCK, KASTER & CUIFFO DOS Process Agent ATTN: STEVEN A. SAIDE, 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
THOMAS FORREST Chief Executive Officer 6050 ROUTE 9, SOUTH AMBOY, NJ, United States, 08879

History

Start date End date Type Value
1992-12-02 1994-03-11 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, 0065, USA (Type of address: Service of Process)
1991-07-17 1992-12-02 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
1987-04-28 1991-07-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1223666 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
940311000312 1994-03-11 CERTIFICATE OF MERGER 1994-03-11
921209002083 1992-12-09 BIENNIAL STATEMENT 1992-04-01
921202000354 1992-12-02 CERTIFICATE OF MERGER 1992-12-02
910717000317 1991-07-17 CERTIFICATE OF CHANGE 1991-07-17

Court Cases

Court Case Summary

Filing Date:
1995-07-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BRANGAN
Party Role:
Plaintiff
Party Name:
OMNICORP LIMITED
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-10-20
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
BRANGAN
Party Role:
Plaintiff
Party Name:
OMNICORP LIMITED
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State