Search icon

OMATIC HOLDINGS N.V.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

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

History

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)

Filings

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