Name: | OMNI FUNDING CORP. OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1989 (36 years ago) |
Entity Number: | 1357034 |
ZIP code: | 11701 |
County: | Suffolk |
Address: | 40 Greybarn Lane, Apt 219, Amityville, NY, United States, 11701 |
Principal Address: | 957 ROUTE 109, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR SANDERS | DOS Process Agent | 40 Greybarn Lane, Apt 219, Amityville, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
PETER TRONCALE | Chief Executive Officer | 957 ROUTE 109, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 957 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-01-17 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-10 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-10 | 2024-01-10 | Address | 957 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2025-05-19 | Address | 957 ROUTE 109, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519000725 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
240110002460 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
231226000719 | 2023-12-26 | CERTIFICATE OF MERGER | 2023-12-31 |
210901002842 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190501060301 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State