Name: | OMATIC HOLDINGS N.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1988 (36 years ago) |
Entity Number: | 1312782 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | Netherlands Antilles |
Address: | ATTN: J. GREGORY SAVER, 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
C/O SATTERLEE STEPHENS BURKE & BURKE | DOS Process Agent | ATTN: J. GREGORY SAVER, 230 PARK AVENUE, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
CURACAO CORPORATION COMPANY N.V. | Chief Executive Officer | MR. R. A. VOGES, DE RUYTERKADE 62, P.O. BOX 812, CURACAO, NETHERLANDS, Netherlands Antilles |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 1995-03-16 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-10-26 | 1995-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-12-12 | 1990-10-26 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950316000383 | 1995-03-16 | CERTIFICATE OF AMENDMENT | 1995-03-16 |
950314000816 | 1995-03-14 | CERTIFICATE OF CHANGE | 1995-03-14 |
931207002585 | 1993-12-07 | BIENNIAL STATEMENT | 1993-12-01 |
930604002013 | 1993-06-04 | BIENNIAL STATEMENT | 1992-12-01 |
901026000004 | 1990-10-26 | CERTIFICATE OF CHANGE | 1990-10-26 |
B716859-16 | 1988-12-12 | APPLICATION OF AUTHORITY | 1988-12-12 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State