Search icon

OMNI COMPUTER INT'L., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OMNI COMPUTER INT'L., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1988 (37 years ago)
Date of dissolution: 18 Jun 2021
Entity Number: 1246566
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 13 SUMMERFIELD COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER G. MANTELL Chief Executive Officer 13 SUMMERFIELD COURT, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
PETER G. MANTELL DOS Process Agent 13 SUMMERFIELD COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1995-06-12 2019-01-23 Address 61 FREEPORT AVENUE, PO BOX 540, POINT LOOKOUT, NY, 11569, 0540, USA (Type of address: Chief Executive Officer)
1995-06-12 2019-01-23 Address 61 FREEPORT AVENUE, PO BOX 540, POINT LOOKOUT, NY, 11569, 0540, USA (Type of address: Principal Executive Office)
1995-06-12 2019-01-23 Address 61 FREEPORT AVENUE, PO BOX 540, POINT LOOKOUT, NY, 11569, 0540, USA (Type of address: Service of Process)
1988-12-16 1995-06-12 Address 555 CEDAR STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210618000053 2021-06-18 CERTIFICATE OF DISSOLUTION 2021-06-18
190123002048 2019-01-23 BIENNIAL STATEMENT 2018-12-01
021209002204 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001227002347 2000-12-27 BIENNIAL STATEMENT 2000-12-01
981222002406 1998-12-22 BIENNIAL STATEMENT 1998-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State