Search icon

OMEGA PUBLICATIONS, INC.

Company Details

Name: OMEGA PUBLICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1989 (36 years ago)
Entity Number: 1374488
ZIP code: 12125
County: Columbia
Place of Formation: New York
Address: 256 DARROW RD, NEW LEBANON, NY, United States, 12125

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JENNIFER WITTMAN Chief Executive Officer 256 DARROW RD, NEW LEBANON, NY, United States, 12125

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 DARROW RD, NEW LEBANON, NY, United States, 12125

History

Start date End date Type Value
1997-08-07 2003-08-15 Address 256 DARROW RD, NEW LEBANON, NY, 12125, 2615, USA (Type of address: Chief Executive Officer)
1993-04-22 1997-08-07 Address RD 1 BOX 1030E, DARROW ROAD, NEW LEBANON, NY, 12125, 9801, USA (Type of address: Chief Executive Officer)
1993-04-22 1997-08-07 Address RD 1 BOX 1030E, DARROW ROAD, NEW LEBANON, NY, 12125, 9801, USA (Type of address: Principal Executive Office)
1993-04-22 1997-08-07 Address RD 1 BOX 1030E, DARROW ROAD, NEW LEBANON, NY, 12125, 9801, USA (Type of address: Service of Process)
1989-08-07 1993-04-22 Address SHAKER ROAD, BOX 1030D, NEW LEBANON, NY, 12125, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051012002303 2005-10-12 BIENNIAL STATEMENT 2005-08-01
030815002240 2003-08-15 BIENNIAL STATEMENT 2003-08-01
010801002455 2001-08-01 BIENNIAL STATEMENT 2001-08-01
990825002358 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970807002350 1997-08-07 BIENNIAL STATEMENT 1997-08-01
000053007769 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930422002398 1993-04-22 BIENNIAL STATEMENT 1992-08-01
C041469-3 1989-08-07 CERTIFICATE OF INCORPORATION 1989-08-07

Date of last update: 27 Feb 2025

Sources: New York Secretary of State