Name: | OMNI-TECH OF ALBANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1990 (35 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1412773 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 4355 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4355 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
MATTHEW ELIE | Chief Executive Officer | 4355 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-03 | 2001-07-31 | Address | 4355 ROUTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1993-03-16 | 2000-02-03 | Address | 1177 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2000-02-03 | Address | 1177 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
1993-03-16 | 2000-02-03 | Address | 1177 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
1990-01-09 | 1993-03-16 | Address | 1177 NEW SCOTLAND AVENUE, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1833069 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
011214002762 | 2001-12-14 | BIENNIAL STATEMENT | 2002-01-01 |
010731000367 | 2001-07-31 | CERTIFICATE OF AMENDMENT | 2001-07-31 |
000203002407 | 2000-02-03 | BIENNIAL STATEMENT | 2000-01-01 |
980127002020 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
940308002729 | 1994-03-08 | BIENNIAL STATEMENT | 1994-01-01 |
930316002178 | 1993-03-16 | BIENNIAL STATEMENT | 1993-01-01 |
C094626-5 | 1990-01-09 | CERTIFICATE OF INCORPORATION | 1990-01-09 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State