Search icon

OMNI-TECH OF ALBANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4355 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
MATTHEW ELIE Chief Executive Officer 4355 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866

History

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)

Filings

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